Skip to main content

Full text of "The record of Andover during the rebellion"

See other formats


NYPL  RESEARCH  LIBRARIES 


3  3433  07952664  0 


C 


jjfpimal  ^oHtm^ 


THE 


RECORD    OF    ANDOVER 


DURING 


THE    REBELLION. 


COMPILED  BY 

SAMUEL  RAYMOND. 

i 


%nt\abtx : 
WARREN   P.  DRAPER,   PRINTER, 


MAIN    STREET. 

1875. 


TV. 


P   I 


\  oV 


PUBLIC 


1CLIBW 


-  \ 

1918 


At  the  Annual  Town  Meeting  in  March  last,  it  was 

Voted.  To  print  the  Record  of  the  Town  of  Andover  during 
the  Rebellion,  which  has  already  been  prepared  by 
Samuel  Raymond,  and  that  every  voter  in  town  have 
a  copy  of  the  same,  if  desired. 

Voted.  To  appropriate  the  sum  of  One  Thousand  Dollars  to 
carry  the  same  into  effect. 

Voted.  That  a  Committee  of  three  be  appointed  by  the  Chair- 
In   accordance  with  this  Vote,  Samuel  Raymond,  Francis 
H.  Johnson,  and  James  B.  Smith  were  appointed. 


PREFACE. 


A  few  words  seem  necessary  regarding  the  origin  and 
purpose  of  the  manuscript  volume  of  which  this  is  an 
abridgment. 

The  records  show  that  during  the  late  Rebellion  the  Town 
made  several  ineffectual  efforts  to  keep  a  Register  of  such  of 
its  citizen's  as  entered  the  military  or  naval  service  of  the 
United  States,  and  who  made  a  part  of  the  several  quotas 
which  the  Town  was  called  upon  to  furnish. 

It  was  in  1870,  five  years  after  the  Rebellion  had  been 
suppressed,  that  the  people  of  the  Town  proposed  to  erect, 
by  voluntary  subscriptions,  a  Memorial  Hall,  in  honor  of  its 
sons  who  had  sacrificed  their  lives  in  the  war.  The  enter- 
prise having  been  successfully  inaugurated,  I  was  chosen 
by  my  associates  on  the  Building  Committee  to  prepare  a 
roll  of  the  honored  dead,  to  be  placed  under  the  corner-stone. 
The  time  for  preparation  was  very  brief;  but,  with  such 
material  as  was  then  at  hand,  a  list  of  forty-six  names  was 
furnished.  Subsequent  investigation  proved  this  list  to  be 
incorrect,  in  that  it  embraced  the  names  of  six  men  who, 
at  the  time  of  their  decease,  were  serving  on  the  quotas 
of  other  towns. 

In  preparing  the  rolls  for  the  tablet,  as  I  had  both  ample 


Vi  PREFACE. 

time  and  leisure,  it  was  my  purpose,  not  only  to  correct 
the  former  roll,  but  to  prepare  that  Register  which  the  Town 
had  failed  to  make  during  the  progress  of  the  Rebellion, 
to  record  all  action  of  the  Town  on  affairs- pertaining  to  the 
war,  and  collect  any  other  kindred  matter,  whether  local  or 
otherwise,  that  might  be  of  interest  or  use  in  the  future, 
and  to  present  the  volume  when  completed  to  the  Memorial 
Hall. 

I  do  not  assume  that  this  published  volume  is  correct  in 
every  particular ;  but  whatever  errors  there  may  be  in  it  are 
chargeable  to  myself  or  the  State  Records,  and  not  to  the 
Committee  on  Publication.  I  think,  however,  I  may,  with 
strict  regard  to  truth  and  justice,  claim  that  both  the 
original  and  this  abridged  copy  are  far  more  correct  than 
the  "Record  of  Massachusetts  Volunteers"  published  by 
the  State. 

It  is  exceedingly  gratifying  that  the  manuscript  volume 
has  in  all  cases  received  the  unqualified  commendation  of 
the  many  prominent  citizens  who  have  carefully  examined 
its  pages,  and  that  the  Town  has  not  only  granted  me  a  very 
liberal  gratuity,  but  has  ordered  the  publication  of  the 
present  volume  for  gratuitous  distribution  among  its 
citizens. 

SAMUEL   RAYMOND. 
Andover,  January,  1875. 


TO  THE  CITIZENS  OF  ANDOVER. 


In  the  making  up  of  the  present  volume  we  have 
•endeavored  to  carry  out,  so  far  as  was  possible  without 
exceeding  the  means  at  our  disposal,  your  wishes,  as  ex- 
pressed in  the  foregoing  Votes.  On  an  examination  of  the 
Record  in  its  manuscript  form,  it  appeared  that  to  print  the 
whole  of  its  contents  would  involve  producing  a  volume  of 
more  than  four  hundred  pages,  and  an  expense  considerably 
in  excess  of  the  appropriation.  We  therefore  ventured  to 
omit  from  the  published  volume  such  documents  as  could 
be  spared  without  materially  lessening  its  value  as  a  History 
of  Andover's  share  in  the  War  of  the  Rebellion. 

The  material  omitted  belongs  mainly  to  the  following 
classes :  General  Orders,  issued  from  the  War  Departments 
at  Washington  and  Boston,  calling  for  quotas  of  troops,  and 
prescribing  rules  and  regulations  for  enrolment,  volunteer- 
ing, organization,  equipment,  etc.,  Laws  of  the  State  on  the 
same  subjects,  and  also  those  relating  to  State  Aid  and 
Bounties.  All  of  these  papers  can  be  found  in  the  Archives 
of  the  several  Departments. 

We  have  also  omitted  several  speeches  delivered  by 
citizens  of  the  Town,  lists  of  subscriptions  (being  imperfect) 


Vlll  TO    THE    CITIZENS    OF    ANDOVER. 

to  the  Committee  of  Twenty-five,  and  a  very  full  and  inter- 
esting Report  of  over  thirty  written  pages,  by  Provost-Marshal 
Herrick,  of  this  District,  to  the  War  Department  at  Wash- 
ington, on  the  subjects  of  enrolment,  drafting,  substitution, 
recruiting,  etc. 

Mention  is  made  in  this  volume  of  all  the  military  or- 
ganizations in  which  the  Town  was  represented  during  the 
war ;  and,  in  connection  with  the  names  of  those  who 
served  in  each  one,  a  list  of  its  engagements  and  some  other 
statistics  are  given.  In  the  case  of  the  First  Mass.  Heavy 
Artillery,  —  one  of  the  companies  of  which  was  wholly  com- 
posed of  soldiers  from  this  Town,  and  the  rolls  of  which 
contain  the  names  of  more  than  one-third  of  all  the  soldiers 
furnished  by  the  Town, — much  more  has  been  done.  A 
full  history  of  this  Regiment,  compiled  from  official  sources, 
will  be  found  in  the  Appendix. 

SAMUEL   RAYMOND, 
FRANCIS   H.  JOHNSON, 
JAMES  B.  SMITH, 

Committee. 

Andover,  Jan.  23,  1875. 


THE 


RECORD    OF    ANDOVER 

DURING   THE    REBELLION. 


On  the  18th  of  April,  1861,  —  six  days  after  the  bombard- 
ment of  Fort  Sumter,  and  three  days  after  the  proclamation 
of  President  Lincoln  calling  fur  75,000  Volunteers,  —  the 
active  participation  of  Andover  in  the  war  of  the  Rebellion 
began.  On  that  day  a  meeting  of  citizens  and  others  was 
held  in  the  Hall  at  Frye  Village,  in  response  to  a  call  of  only 
seven  hours'  notice. 

John  Dove  having  been  chosen  Chairman,  Joseph  W.  Poor 
stated  that  'the  particular  object  for  which  the  meeting  was 
called,  was  to  see  what  could  be  done  toward  organizing  a 
company  of  some  sort,  for  the  purpose  of  becoming  familiar 
with  military  drill. 

Remarks  were  made  by  the  Chairman,  Messrs.  John  Smith, 
Peter  Smith,  Isaac  M.  Hardy,  William  Poor,  and  many 
others ;  after  which  it  was  decided  to  await  the  action  of  the 
meeting  to  be  held  on  the  next  Saturday  evening,  at  the 
Town  Hall. 

Tbe  call  for  this  meeting  was  as  follows : 

»  CITIZENS  attp:nd." 

"  The  Citizens  of  Andover  are  requested  to  meet  at  the 
Town  Hall,  on  Saturday  evening,  April  20th,  at  7  o'clock, 
to  take  into  consideration  the  present  alarming  condition  of 
l 


2  THE    RECORD    OP    ANDOVER  [1861. 

our  country,  and  to  devise  such  measures  as  may  be  deemed 

proper  to  sustain  the  General  Government  in  preserving  our 

National  Union. 

k,A  Military  Company  is  being  formed  in  this  town,  and  the 

meeting  will  have  an  opportunity  to  tender  to  this    object 

such  sympathy  and  material  aid  as  the  occasion  may  suggest 

and  the  times  demand. 

"MANY   CITIZENS." 
Andover,  April  18th,  1861. 


On  Saturday  evening  the  citizens  rallied  in  great  num- 
bers in  response  to  the  above  call. 

William  Chickering  having  called  the  meeting  to  order,  was 
chosen  temporary  Chairman,  and  George  Foster,  Secretary. 

A  Committee  appointed  for  the  purpose  of  nominating  a 
list  of  officers  for  the  permanent  organization  of  the  meeting, 
reported  as  follows  : 

For  President,  —  Francis  Cogswell. 

For  Vice-Presidents,  —  Amos  Abbott,  John  Aiken,  Marcus 
Morton,  Jr.,  Samuel  Merrill,  Nathan  W.  Hazen,  William 
Jenkins,  Solomon  Holt,  John  Dove,  Oliver  H.  Perry,  Moses 
Clement,  Dean  Holt,  Nathan  Frye,  David  Higgins. 

For  Secretaries,  —  Moses  Foster,  Jr.,  George  Foster,  Albert 
Abbott. 

Committee  on  Resolutions,  —  Marcus  Morton,  Jr.,  Calvin  E. 
Stowe,  Oliver  H.  Perry,William  G.  Means,  Samuel  Raymond. 

On  taking  the  Chair,  the  President  spoke  as  follows  : 
"  It  was  the  custom  of  our  forefathers  to  recognize  the 
overruling  Providence  of  Almighty  God  in  public  as  well  as 
private  affairs.  In  times  of  national  prosperity  they  were 
wont  in  their  public  assemblies  to  return  thanks  for  mercies 
received,  and  to  implore  a  continuance  of  the  blessing.  In 
times  of  great  national  adversity  it  was  equally  common  to 
assemble  themselves  together  to  supplicate  the  interposition 
of  Heaven  to  stay  the  evil,  and  avert  the  impending  ruin. 


1861.]  DURING   THE   REBELLION.  3 

In  imitation  of  such  a  praiseworthy  custom,  let  us  look  to  a 
Higher  Power  for  counsel,  direction,  and  assistance,  in  this 
great  national  emergency.  Let  us  devoutly  look  to  Him  who 
can  easily  control  the  unruly  wills  of  men,  and  cause  all 
things,  however  unpropitious  they  may  appear,  to  work 
together  for  good  to  us  as  a  nation.  I  feel  confident,  there- 
fore, that  I  am  but  carrying  out  the  wishes  of  all  present, 
whose  hearts  throb  with  anxiety  for  the  future  welfare  of  our 
country,  in  calling  upon  Professor  Stowe  to  lead  the  devo- 
tions of  this  great  assembly." 

After  the  earnest  and  appropriate  Prayer  of  Professor 
Stowe,  Mr.  Cogswell  again  addressed  the  meeting.  The 
Committee  on  Resolutions  then  reported,  through  their 
Chairman,  Judge  Morton,  as  follows  : 

Resolved,  That  the  armed  hostility  to  the  United  States 
Government,  now  assumed  by  a  portion  of  the  Southern 
people,  is  entirely  without  justification  in  anything  which 
the  National  Administration  has  done  or  proposes  to  do. 
That  the  claim  of  a  right  to  secede  at  will  is  utterly  subver- 
sive of  all  government,  and  leaves  the  nation  a  prey  to  an- 
archy, like  that  of  the  South  American  republics,  at  the 
close  of  every  election.  That  the  robbing  of  the  nation  by 
the  Secessionists  of  its  money,  fortifications,  arms,  mints, 
ships,  custom-houses,  and  other  property,  levying  war  against 
the  Government  by  the  raising  of  troops,  and  gathering  mu- 
nitions of  every  kind,  firing  upon  the  national  flag,  and 
attempting  to  murder  the  national  soldiers  while  in  the  un~ 
aggressive  discharge  of  their  duties,  and  the  crying  out 
against  coercion  on  the  part  of  the  General  Government, 
whenever  it  makes  the  least  attempt  at  preparation  to  defend 
itself  and  its  property  against  these  open,  long-continued, 
and  insolent  assaults,  is  absurd,  malignant,  and  mean,  beyond 
all  parallel  in  civilized  history,  and  deserves  the  utter  con- 
tempt and  detestation  of  mankind. 

Resolved,  That  the  present  position  and  action  of  the 
Secessionists  is  not  in  consequence  of  any  grievance  actually 
endured,  or  even  anticipated,  from  the  General  Government, 


4  THE    RECORD    OF    ANDOVER  [1861. 

but  the  meditated  result  of  a  plan,  cherished  for  more  than 
thirty  rears  past,  by  certain  restless  and  ambitions  men  at 
the  South,  to  establish  a  great  slave  empire  in  the  fertile 
regions  around  the  Gulf  of  Mexico.  A  plan  with  which  the 
better  part  of  the  Southerners  themselves  have  no  sympathy. 
That  they  are  kept  quiet  by  intimidation  and  violence  only  ; 
and  that  the  leaders  of  this  rebellious  movement  are  so  well 
aware  of  the  fact  that  they  dare  not,  and  never  will,  submit 
their  own  action  to  a  fair  vote  of  the  people. 

Resolved,  That  the  exigencies  of  the  present  crisis  impera- 
tively demand  of  all  patriots  and  true  friends  of  liberty  and 
order  throughout  the  land  that,  suspending  for  the  time  the 
discussion  of  minor  party  differences,  they  unite  heart  and 
soul  to  sustain  the  Government  against  its  lawless  assailants ; 
and  that  the  zeal  and  energy  with  which  all  parties  among 
us  are  now  actually  pursuing  this  course  gives  the  best  evi- 
dence of  the  sincerity  of  their  patriotism,  and  affords  the 
most  encouraging  indications  of  the  final  success  of  their 
efforts,  and  of  the  perpetuity  of  the  free  institutions  which 
have  been  so  wisely  established  in  this  Western  world,  at  the 
expense  of  so  much  labor  and  self-denial,  so  much  treasure 
and  blood. 

Resolved,  That,  as  the  present  violent  proceedings  of  the 
Secessionists  can  be  successfully  resisted  in  no  other  way  than 
by  an  overpowering  military  force  at  the  disposal  of  the 
National  Government,  we  hereby  pledge  ourselves  to  do  all 
in  our  power  to  raise,  sustain,  and  encourage  such  a  force  ; 
and  that,  either  by  bearing  arms  ourselves,  or  by  contribut- 
ing according  to  our  ability  to  support  the  men  who  do  bear 
arms,  and  their  families,  we  will  take  our  full  share  in  this 
great  struggle,  and  fight  as  our  fathers  fought  when  com- 
pelled by  a  like  necessity. 

Resolved,  That  the  young  men  of  Andover  who  are  about 
organizing  themselves  into  a  Military  Company  to  be  at  the 
disposal  of  the  Government,  have  now,  and  shall  continue  to 
have,  our  warmest  sympathy  and  most  cordial  support. 

These  resolutions  were  received  with  great  applause,  and 


1861.]  DURING   THE   REBELLION.  5 

were  subsequently  unanimously  adopted.  The  President 
then  announced  that  the  meeting  was  open,  for  the  discussion 
of  the  resolutions,  and  introduced  to  the  audience  Professor 
Stowe,  who  was  greeted  with  deafening  applause.  He  was 
followed  by  John  K.  Tarbox,  Ex-Mayor  Saunders  of  Law- 
rence, Amos  Abbott,  J.  A.  Bent  of  Phillips  Academy, 
Joseph  W.  Poor,  Peter  Smith,  Joseph  Holt,  William  G. 
Means,  and  others. 

The  gallery  of  the  hall,  reserved  for  ladies,  was  completely 
filled.  Music  was  furnished  by  the  Andover  Brass  Band, 
whose  stirring  airs  contributed  not  a  little  to  the  enlivenment 
of  the  occasion. 

This  meeting  voted,  That  a  Committee  of  twenty-five  be 
chosen,  whose  duty  it  shall  be  to  devise  and  carry  into  effect 
such  measures  as  they  deem  expedient  for  the  support  and 
defence  of  our  National  Government  during  the  present 
rebellion.  That  this  Committee  shall  organize  itself  by  the 
choice  of  a  President,  two  Vice-Presidents,  a  Secretary,  and 
a  Treasurer,  and  have  power  to  fill  vacancies.  That  this 
Committee  be  authorized  to  raise  money  by  subscription  to 
be  expended  as  they  shall  deem  proper  for  the  assistance  of 
Volunteers  and  the  families  of  Volunteers-,  and  to  carry  out 
the  purposes  for  which  they  were  chosen. 

It  was  also  voted,  That  the  Chair  appoint  a  Committee  of 
five  to  nominate  the  aforesaid  Committee  of  twenty-five,  and 
report  at  the  adjourned  meeting.  The  following  gentlemen 
were  appointed,  viz.  Peter  Smith,  Abraham  J.  Gould,  Willard 
Pike,  Benjamin  Boynton,  and  John  E.  Farnham.  At  a  late 
hour  the  meeting  adjourned  to  the  evening  of  the  following 
Monday. 

April  22d  (Monday).  A  large  and  spirited  meeting  was  held 
in  the  Town  Hall.  The  President,  Mr.  Cogswell,  being  un- 
avoidably absent,  Judge  Morton,  one  of  the  Vice-Presidents, 
assumed  the  Chair,  and  after  a  short  address  the  meeting 
proceeded  to  the  transaction  of  the  business  for  which  it  had 
assembled.     Peter  Smith,  Chairman  of  the  Committee  of  five 


6  THE  KECORD  OP  ANDOVER  [1861. 

chosen  on  Saturday  evening  last,  reported  the  following 
names  as  the  Committee  of  twenty-five  : 

Francis  Cogswell,  Peter  Smith,  John  Dove,  William 
Checkering,  Amos  Abbott,  Joseph  Holt,  William  P.  Foster, 
Nathan  Frye,  Jedediah  Burtt,  Stephen  D.  Abbott,  Willard 
Pike,  Isaac  0.  Blunt,  James  Shaw,  George  Foster,  William 
Jenkins,  Calvin  E.  Stowe,  Moses  Foster,  Jr.,  Benjamin  F. 
Wardwell,  John  Aiken,  Benjamin  Boynton,  William  Abbott, 
Nathan  Shattuck,  John  Abbott,  James  Bailey,  and  Warren 
F.  Draper. 

After  the  above  Committee  had  been  unanimously  accepted 
by  the  meeting,  speeches  were  made  by  John  Aiken,  0.  H. 
Perry,  Prof.  Stowe,  Rev.  Mr.  Murray,  N.  W.  Hazen,  Amos 
Abbott,  William  Poor,  Jonas  Holt,  Warren  F.  Draper,  and 
others. 

Mr.  Peter  Smith  then  proposed,  That  for  the  encourage- 
ment of  our  young  men  who  compose  the  Military  Company, 
and  that  they  may  have  some  guaranty  of  what  our  citizens 
will  do  for  their  families  after  they  have  been  called  into 
service,  a  subscription  paper  be  opened  here  and  now ;  one- 
half  of  the  sums  subscribed  to  be  paid  within  ten  days,  the 
balance  when  called  for. 

Mr.  John  Smith,  in  a  short  speech,  pledged  the  firm  of 
Smith,  Dove,  and  Company  for  three  thousand  dollars : 
others  followed  with  liberal  amounts. 


The  Committee  of  twenty-five,  chosen  at  the  above  meeting, 
met  at  the  Town  Hall,  pursuant  to  notice,  on  Thursday 
evening,  April  25th,  at  seven  o'clock. 

The  meeting  was  organized  by  the  choice  of  the  following 
officers : 

President,  —  Francis  Cogswell. 

Vice-Presidents,  —  Amos  Abbott,  Peter  Smith. 

Secretary,  —  Moses  Foster,  Jr. 

Treasurer,  —  John  Dove. 


1861.]  DURING   THE   REBELLION.  7 

Voted,  That  we  will  provide  each  member  of  the  Military 
Company  now  being  formed  in  this  town  with  a  good  revolver, 
the  same  to  be  his  private  property  when  said  Company  shall 
be  organized ;  also  a  suitable  uniform,  the  same  to  be  pro- 
vided forthwith. 

Voted,  That  a  Committee  of  three  be  chosen  to  locate,  by 
the  several  Highway  Districts  in  town,  the  labors  of  the  Com- 
mittee in  soliciting  subscriptions,  and  report  as  soon  as 
possible. 

George  Foster,  William  Chickering,  and  Benjamin  Boyn- 
ton  were  chosen,  who  subsequently  made  the  following 
assignments : 

District  No.  1.  —  Moses  Foster,  Jr.,  William  Chickering, 
Nathan  Frye. 

District  No.  2.  — John  Aiken,  John  Abbott. 

Districts  No.  3  and  5.  —  Calvin  E.  Stowe,  Warren  F. 
Draper. 

Districts  No.  4  and  7.  —  Stephen  D.  Abbott. 

Districts  No.  8  and  9.  —  William  Jenkins. 

District  No.  10.  —  B.  F.  Wardwell. 

Districts  No.  11  and  12.  —  John  Dove. 

District  No.  13.  —  Peter  Smith,  Francis  Cogswell. 

Districts  No.  14,  15,  and  18.  —  Benjamin  Boynton. 

Districts  No.  16  and  17.  —  Jedediah  Burtt. 

Districts  No.  19  and  24.  —  James  Bailey. 

District  No.  20. — Nathan  Shattuck. 

District  No.  21.  —  William  Abbott. 

Districts  No.  22  and  23. —  Isaac  0.  Blunt. 

Districts  No.  6  and  25. — Joseph  Holt. 

District  No.  26.  — Willard  Pike. 

District  No.  27.  —  George  Foster. 

District  No.  28.  —  James  Shaw. 

This  report  was  accepted. 

Messrs.  George  Foster,  William  Chickering,  and  Benjamin 
Boynton  were  chosen  an  Executive  Committee. 

The  following  form  of  a  subscription  paper  was  adopted 
by  vote : 


8  THE   RECORD   OF    ANDOVER  [1861. 

11  When  bad  men  combine  the  good  mnst  associate." 

We,  the  inhabitants  of  Andover,  hereby  agree  to  pay  the 
sums  herein  set  against  our  names  to  the  Committee  chosen 
April  22,  1861,  to  aid  in  the  national  defence,  for  the  assist- 
ance of  Volunteers  from  this  town  and  their  families,  and  to 
carry  out  the  purposes  for  which  the  Committee  was  chosen. 
Twenty  per  cent  thereof  to  be  paid  forthwith,  and  the  balance 
in  such  installments  as  said  Committee  shall  deem  necessary. 

Voted,  That  a  Committee  of  three  be  chosen  to  act  in 
concert  with  the  officers  of  the  Military  Company  in  the  pur- 
chase of  uniforms  and  equipments.  John  Dove,  William 
Chickering,  and  Nathan  Frye  were  chosen. 

Voted,  That  the  Committee  enter  at  once  upon  their  duty 
of  taking  up  subscriptions. 

Voted,  That  the  meeting  be  adjourned  to  Saturday  even- 
ing next,  May  4th,  at  seven  o'clock. 


The  newly  organized  Military  Company  having  been  char- 
tered by  the  Governor,  elected  the  following  officers  on  the 
afternoon  of  April  30th. 

Captain,  —  Horace  Holt. 

First  Lieutenant,  —  George  W.  W.  Dove. 

Second  Lieutenant,  —  Charles  H.  Poor. 

Third  Lieutenant,  —  Moses  W.  Clement. 

Fourth  Lieutenant,  —  Orrin  L.  Farnham. 
The  Company  numbered  seventy-nine  men,  and  were  daily 
drilled  by  Captain  Samuel  C.  Oliver  of  Salem. 

May  4th.  The  "  Committee  of  twenty-five  "  met  pursuant 
to  adjournment. 

The  record  of  the  previous  meeting  having  been  read  and 
approved,  the  Committee  appointed  to  solicit  subscriptions  in 
the  several  Highway  Districts  reported  the  amount  subscribed, 
as  follows : 


1861.] 


DURING    THE    REBELLION. 


District. 

Amount. 

District. 

Amount. 

No.  1, 

$   769 

00 

Nos.  19  and  24, 

$  62  00 

No.  2, 

1000 

00 

No.  20, 

41    00 

Nos.  3  and  5, 

794 

00 

No.  21, 

35  00 

Nos.  4  and  7, 

271 

00 

Nos.  22  and  23, 

162  00 

Nos.  8  and  9, 

280 

00 

Nos.  6  and  25, 

154  00 

No.  10, 

30 

25 

No.  26, 

1307   00 

Nos.  11  and  12, 

3105 

00 

No.  27, 

263  00 

No.  13, 

421 

00 

No.  28, 

135   00 

Nos.  14,  15,  and  18, 

16G 

00 

Nos.  1G  and  17, 

149 

00 

Total, 

$9144  25 

Voted,  That  the  officers  of  the  Military  Company  be  in- 
vited to  he  present  to  answer  certain  inquiries  of  the  Com- 
mittee. Captain  Holt  and  Lieutenant  Clement  appeared  in 
response  to  the  invitation. 

Voted,  That  the  Executive  Committee  be  authorized  to  pay 
fifty  cents  for  each  day's  drill  that  each  member  of  the  Mili- 
tary Company  has  served  since  April  26th,  and  at  the  same 
rate  for  such  further  like  service  as  may  be  rendered  before 
they  are  called  into  the  service  of  the  Government. 

Voted,  That  the  Committee  on  the  purchase  of  revolvers 
be  requested  to  ascertain  by  inquiry  as  to  the  propriety  of 
furnishing  the  Military  Company  with  those  weapons  ;  and  if 
they  are  considered  objectionable,  that  they  be  authorized  to 
dispose  of  the  same  for  the  benefit  of  the  soldiers. 

Voted,  That  a  Committee  of  three  be  chosen  to  prepare 
votes  to  be  submitted  to  the  Town  Meeting  on  Monday  next. 
Moses  Foster,  Jr.,  John  Dove,  and  W.  F.  Draper  were  chosen 
as  such  Committee. 

Voted,  To  adjourn  to  Tuesday  evening  next,  at  half-past 
seven  o'clock. 


May  6th.  At  a  legal  meeting  of  the  inhabitants  of  the 
Town,  qualified  to  vote  in  town  affairs,  the  following  articles 
in  the  warrant  were  acted  upon  ;  Professor  Stowe  being 
moderator. 

Article  2d.  —  To  see  if  the  Town  will  make  an  appropria- 
tion to   defray  the  expense  of  organizing,  uniforming,  and 

2 


10  THE    RECORD    OP    ANDOVER  [1861. 

equipping  such  Military  Companies  as  may  be  raised  in  the 
town  at  the  present  time. 

Article  3d.  —  To  see  if  the  Town  will  grant  free  use  of  the 
Town  House  to  said  Companies  for  such  purposes  as  they  may 
require. 

Article  4tli.  —  To  see  what  other  action  the  Town  will 
take  in  .reference  to  the  exigency  of  the  times,  and  what 
appropriations  the  Town  will  make  to  carry  out  such  action. 

These  articles  were  acted  upon  in  the  following  resolutions 
and  votes. 

Resolved,  That  the  rebellion  of  the  Southern  States  of  the 
Union  is,  in  its  principles,  not  only  subversive  of  the  most 
wise  and  beneficent  Government  which  our  patriotic  fathers 
labored  and  fought  to  establish  and  a  flagrant  violation  of 
our  dearest  rights,  but  is  equally  at  war  with  the  most  cher- 
ished principles  of  our  civil  liberties,  wrought  out  by  ages  of 
struggle  and  toil,  and  fatal  to  all  institutions  founded  on  the 
right  of  a  people  to  govern  themselves  by  the  expressed  will 
of  the  majority. 

Resolved,  That  we  will  respond  to  the  call  of  the  President 
of  the  United  States  for  the  means  to  suppress  this  rebellion, 
by  encouraging  Volunteers  in  this  town  to  enlist  in  the  service 
of  the  Government,  and  by  providing  for  their  comfort  and 
the  comfort  of  their  families  in  their  absence,  and  by  such 
other  means  as  we,  as  good  and  loyal  citizens,  shall  have  the 
wisdom  and  the  ability  to  devise  and  execute,  and  by  adopt- 
ing the  language  of  one  of  the  resolutions  passed  by  this 
town  in  1787,  as  follows  : 

"  Resolved,  That  the  inhabitants  of  the  town  of  every 
description,  but  heads  of  families  in  particular,  are  hereby 
solicited,  as  they  would  falsify  the  predictions,  and  disappoint 
the  hopes  of  those  who  are  inimical  to  our  independence  and 
happiness,  as  they  would  gratify  the  anxious  wishes  of  our 
best  friends,  and  the  friends  of  freedom  in  general,  as  they 
regard  the  political  well-being  of  themselves  and  posterity, 
as  they  hold  precious  the  memory  of  the  heroes  and  patriots 
and  of  our  own  kindred  who  have  sacrificed  their  lives  that 


1861.]  DURING   THE    REBELLION.  11 

we  may  enjoy  the  fruits  of  virtuous  freedom,  to  unite  in 
these  resolutions  and  to  exert  their  utmost  influence  in  every 
proper  way  to  promote  the  important  design  of  them." 

Voted,  To  furnish  each  person,  resident  of  this  town,  who 
has  been  or  shall  be  enrolled  as  a. Volunteer  in  any  Military 
Company  duly  organized  :  in  the  town  under  the  authority  of 
the  State,  and  offering  service  to  the  same,  with  a  uniform 
not  exceeding  in  value  fourteen  dollars,  and  the  sum  of 
seventeen  dollars  ;  and  the  same  to  any  member  of  any  future 
Company  which  shall  be  duly  organized,  when  such  Company 
shall  be  called  into  actual  service. 

Voted,  To  furnish  each  member  of  any  Company  from  this 
town,  when  called  into  the  service  of  the  Government,  with 
a  rubber  blanket,  and  such  other  articles  as  shall  be  deemed 
necessary,  not  exceeding  together  in  value  the  sum  of  six 
dollars. 

Voted,  To  remit  the  poll-tax  for  the  current  year,  of  every 
Volunteer  duly  enrolled  in  any  Military  Company  offering 
service  to  the  Government,  who  shall  perform  the  regular 
drill  of  said  Company. 

Voted,  To  pay  the  family  of  each  married  volunteer,  ex- 
cept the  Commissioned  Officers,  the  sum  of  eight  dollars  per 
month,  during  the  continuance  of  such  Volunteer  in  the  ser- 
vice of  the  Government,  .or  until  otherwise  ordered  by  the 
Town . 

Voted,  To  pay  to  each  duly  enrolled  Volunteer  of  this 
town,  the  sum  of  fifty  cents  for  each  day's  drill,  not  exceed- 
ing in  all  sixty  days. 

Voted,  That  a  Committee  of  National  Defence,  consisting 
of  the  Selectmen,  Town  Treasurer,  and  three  persons  to  be 
chosen  at  this  meeting,  be  appointed  to  examine  into  the 
claims  of  any  persons  contemplated  in  the  foregoing  votes  ; 
and  to  carry  into  effect  the  several  provisions  thereof,  and  to 

1  The  term  "duly  organized,"  in  the  judgment  of  this  meeting  was 
defined  to  be  when  a  Company  had  received  its  charter,  and  was  accepted 
by  the  State  authorities. 


12  THE    RECORD    OF    ANDOVER  [1861. 

keep  a  record  of  their  doings,  and  report  the  same  to  the 
Town. 

Voted,  To  grant  the  free  use  of  the  Town  Hall  to  any 
Military  Companies  of  this  town  for  the  purposes  of  drill 
and  storage  of  equipments,  under  the  regulations  of  said 
Committee. 

Voted,  That  the  Town  appropriate  a  sum  not  exceeding 
eight  thousand  dollars  for  the  aforesaid  purposes,  and  that 
the  Treasurer  be  authorized  to  hire  money  therefor. 

Whereas,  At  a  preliminary  meeting  of  the  citizens  of  this 
town,  on  the  twenty-second  day  of  April  last,  a  Committee  of 
twenty-five  was  chosen  to  devise  measures  for  the  defence  of 
our  National  Government  during  the  present  rebellion,  and 
said  Committee  have  adopted  certain  measures  and  assumed 
certain  responsibilities,  it  is 

Voted,  That  these  proceedings  of  the  Town,  so  far  as  they 
cover  the  action  of  said  Committee,  shall  operate  to  relieve 
said  Committee  from  the  obligations  thus  far  assumed  by 
them  ;  so  that  all  monies  raised  by  them  shall  beat  their  dis- 
posal, as  an  emergency  fund,  for  such  measures  of  relief  as 
they  may  see  fit  hereafter  to  adopt. 

To  carry  out  the  sixth  vote  above,  the  Selectmen  were 
chosen  a  nominating  Committee  to  present  the  names  of 
three  persons  to  be  chosen  on  said  Committee.  They  re- 
ported the  names  of  William  Chickering,  Jedediah  Burtt,  and 
John  B.  Jenkins,  who  were  chosen. 

May  7th,  The  "  Committee  of  twenty-five  "  met  agreeably 
to  adjournment.  The  Executive  Committee  made  a  verbal 
report,  accompanied  by  a  written  statement  of  the  payments 
which  had  been  made  to  the  members  of  the  Military  Com- 
pany for  drill  service. 

Voted,  That  the  Executive  Committee  be  authorized  to 
receive  from  the  Committee  of  National  Defence  a  return  of 
money's  advanced  in  payment  for  drill  service,  the  same  to 
be  refunded  to  the  Treasurer  of  this  Committee. 

Voted,  That  the  meeting  be  adjourned  to  Saturday  even- 
ing, May  the  18th,  at  seven  o'clock. 


1861.]  DURING    THE    REBELLION.  13 

May  9th.  The  Committee  of  National  Defence  chosen  by 
the  Town  on  May  6th,  consisting  of  Asa  A.  Abbott,  William 
S.  Jenkins,  Benjamin  Boynton,  Selectmen  ;  Edward  Taylor, 
Town  Treasurer  ;  William  Chickering,  John  B.  Jenkins,  and 
Jedediah  Burtt,  having  met  at  the  Selectmen's  room,  chose 
William  Chickering,  Chairman,  and  William  S.  Jenkins 
Clerk. 

Voted,  That  William  Chickering  and  William  S.  Jenkins, 
serve  as  a  Committee  for  arranging  a  temporary  armory  in 
the  Town  Hall. 

Voted,  That  the  Selectmen  be  a  sub-committee  to  econ- 
omize the  janitor's  bills  for  opening  the  Town  Hall. 

Voted,  That  Edward  Taylor  and  William  S.  Jenkins  take 
charge  of  the  bills  contracted  by  George  W.  W.  Dove. 

Adjourned  to  Tuesday  evening,  May  14th. 

May  11th.  The  ladies  of  the  town  showed  their  patriotism 
by  the  hearty  zeal  with  which  they  provided  the  following 
articles  for  the  Military  Company  about  to  leave  for  the 
war. 

One  hundred  and  fifty-eight  shirts,  one  hundred  and  fifty- 
eight  pairs  flannel  drawers,  one  hundred  and  fifty-eight 
towels,  one  hundred  and  fifty-eight  pairs  stockings,  one  hun- 
dred and  fifty-eight  handkerchiefs,  seventy-nine  hats,  bound 
and  trimmed,  seventy-nine  needle-cases  filled  with  needles, 
pins,  thread,  scissors,  etc.  They  also  prepared  bandages, 
lint,  etc.,  for  each  knapsack. 


On  the  4th  of  May  the  Ballard  Vale  Company  flung  to  the 
breeze  a  splendid  flag  of  ample  dimensions,  with  a  streamer 
seventy-five  feet  in  length.  Hundreds  of  people  were  present ; 
addresses  were  made  by  several  gentlemen,  interspersed  with 
the  singing  of  the  "  Star  Spangled  Banner,"  the  "  Red  White 
and  Blue,"  the  "Flag  of  our  Union,"  "America,"  etc.  ;  clos- 
ing with  a  prayer  by  Rev.  Henry  S.  Greene. 


14  THE    RECORD    OF    ANDOVER  [1861. 

May  14th.  The  "  Committee  of  National  Defence  "  met 
according  to  adjournment :  absent  Messrs.  Boynton  and  Bnrtt. 
No  particular  business  coming  up,  adjourned  to  Friday  eve- 
ning, May  17th. 

May  17th.  The  "  Committee  of  National  Defence  "  met 
according  to  adjournment;  absent,  John  B.  Jenkins. 

Voted,  The  use  of  the  uniform  to  the  Company  for  attend- 
ance upon  religious  worship,  and  such  parades  as  the  Com- 
mittee and  Captain  shall  approve.  The  bill  for  drill  paid  by 
the  "  Committee  of  twenty-five,"  was  accepted  and  ordered 
to  be  paid. 

Voted  That  the  Treasurer  pay  the  Company  for  drill  once 
in  two  weeks,  the  Captain   and  Clerk  certifying  the  rolls. 

William  S.  Jenkins  resigned  as  Clerk  and  Edward  Taylor 
was  chosen. 

Adjourned  for  one  week. 

May  18th.  The  "  Committee  of  twenty-five  "  met  pursuant 
to  adjournment.  The  record  of  the  previous  meeting  was 
read  and  approved. 

Voted,  That  the  Executive  Committee  ascertain  by  inquiry 
the  number  of  those  Volunteers  who  have  families,  together 
with  the  number  and  condition  and  statistics  of  those  fami- 
lies, and  report  thereon  at  a  subsequent  meeting  of  this 
Committee. 

Voted,  That  the  Executive  Committee  be  authorized  in 
case  of  pressing  necessity,  to  afford  such  relief  as  they  may 
think  proper. 

Meeting  dissolved. 

May  19th.  In  accordance  with  a  notice  issued  some  days 
previous,  Professor  C.  E.  Stowe  preached  a  sermon  before  the 
Andover  Light  Infantry,  in  the  evening,  from  2  Tim.  ii.  3, 
"  Endure  hardship  as  a  good  soldier." 

The  soldiers,  in  uniform,  occupied  the  centre  of  the  house, 
which  was  crowded  to  its  utmost  capacity,  many  not  being 
able  to  obtain  admittance. 


1861.]       •  DURING   THE   REBELLION.  15 

May  24th.  The  "Committee  of  National  Defence"  met 
according  to  adjournment. 

Voted,  To  choose  a  sub-committee  of  two  to  make  inquiries 
and  procure  a  suitable  uniform  for  the  Military  Company 
already  formed  ;  this  Committee  to  confer  with  the  Captain 
of  the  Company.  Edward  Taylor  and  William  Chickering 
were  chosen  as  this  Committee. 

Voted,  That  this  Committee  approve  all  bills  for  articles 
purchased  for  the  use  of  the  soldiers  before  said  bills  are 
accepted  and  paid  by  the  Town. 

Voted,  To  adjourn  for  one  week,  unless  sooner  called 
together  by  the  sub-committee. 

Adjourned. 

May  31st.  The  "  Committee  of  National  Defence  "  met  ac- 
cording to  adjournment.  The  sub-committee  made  a  verbal 
report  of  their  doings  in  contracting  for  a  uniform,  at  a  cost 
of  eleven  dollars  a  suit. 

Report  accepted. 

Voted,  That  the  sub-committee  examine  the  uniforms 
when  received,  and  ascertain  that  all  is  correct  before  using 
them. 

Voted,  That,  for  the  present,  the  uniforms  be  returned 
after  use. 

Adjourned  for  one  week. 

June  4th.  At  six  o'clock  in  the  evening  a  beautiful  flag 
was  unfolded  over  the  Theological  Seminary,  in  the  presence 
of  the  Academic  Military  Companies  and  a  large  concourse 
of  citizens. 

The  exercises  of  the  occasion  were  opened  with  the  singing 
of  the  "Army  Hymn,"  written  by  Oliver  Wendell  Holmes. 
After  an  earnest  and  eloquent  prayer  by  Professor  Park,  the 
presentation  address  was  delivered  by  Professor  Phelps  ;  at 
the  conclusion  of  which  the  flag  was  given  to  the  breeze,  and 
cheer  after  cheer  went  up.  The  singing  of  the  "  Star  Spangled 
Banner"  followed,  after  which  Professor  Stowe  delivered  an 


16  THE    RECORD    OP    ANDOVER  [1861. 

address.     The    exercises    closed  with    the  "  Banner  Song," 
written  for  the  occasion  by  Mrs.  Harriet  Beecher  Stowe. 

June  5th.  In  the  afternoon  a  flag  was  raised  over  the 
Mansion  House.  Mr.  Bodwell,  the  landlord,  having  procured 
a  flag,  invited  the  several  Military  Companies,  and  citizens 
to  assist  in  placing  it  upon  its  staff.  A  large  crowd  of  ladies 
and  gentlemen  assembled  at  six  o'clock  to  witness  the  dis- 
play. The  "  Havelock  Greys,"  composed  of  students  in  the 
Theological  Seminary,  and  the  "  Phillips  Guards,"  composed 
of  students  in  Phillips  Academy,  were  early  on  the  ground  ; 
and  they  were  soon  followed  by  the  Andover  Light  Infantry, 
accompanied  by  Hobbs  and  Williams'  Band,  of  Lawrence. 
Speeches  were  made  by  Captain  Clark,  of  the  "  Havelocks," 
and  by  others.  After  the  speaking,  the  Companies  engaged 
in  a  drill. 

June  8th.  A  meeting  of  the  "  Committee  of  twenty-five  " 
was  held  pursuant  to  notice.  The  Executive  Committee, 
through  Mr.  Chickering,  made  a  statement  relative  to  the 
amount  of  indebtedness  incurred  by,  and  on  account  of,  the 
Volunteers  ;  showing  the  same  to  exceed  the  sum  appro- 
priated by  the  Town. 

Voted,  That  the  unpaid  accounts,  with  the  other  items 
proposed  by  Captain  Holt,  be  referred  to  the  Executive  Com- 
mittee, with  directions  to  prepare  a  statement  thereof,  and 
report  at  a  future  meeting  of  this  Committee.  The  same 
Committee  also  made  a  report  relative  to  the  statistics  of  the 
families  of  the  Volunteers. 

Voted,  That  the  Executive  Committee  be  a  Committee  of 
conference  to  consult  with  the  officers  of  the  Military  Com- 
pany relative  to  any  expenses  incurred  for  which  said  Com- 
pany expects  to  be  reimbursed  by  this  Committee,  and  that 
the  Company  be  requested  to  incur  no  further  indebtedness 
without  authority. 

Voted,  That  this  meeting  be  adjourned,  to  convene  at  the 
call  of  the  Executive  Committee. 


1861.] 


DURING    THE    REBELLION. 


17 


June  22d.  By  order  of  the  Executive  Committee  a  meet- 
ing of  the  "Committee  of  twenty-five"  was  duly  notified 
and  holden.  The  Executive  Committee,  through  George 
Foster,  made  a  statement  presenting  the  outstanding  claims 
on  account  of  the  Military  Company,  to  be  acted  upon 
separately. 

The  following  claims  were  then  ordered  to  be  paid  by  vote  : 


John  H.  Dean, 
Dodge  and  Beard, 
A.  W.  Pollard, 
A.  W.  Stearns  and  Co., 
E.  A.  G.  Roulstone, 
John  Earl,  Jr., 
Abbott  and  Holt, 
Shreve  and  Brown, 
John  H.  Dean, 


Amount. 

Amount. 

S3    93 

Shreve  and  Brown, 

$71    00 

7  54 

Shreve  and  Brown, 

12  50 

32  00 

Shreve  and  Brown, 

37   50 

163  54 

George  W.  W.  Dove, 

3   20 

40  00 

Chandler  and  Co., 

9   55 

164   75 

Bill  for  additional  Belts, 

3    75 

94   91 

26   00 

Total, 

$673   77 

3  60 

A  claim  for  two^drums  was  referred  to  the  Executive  Com- 
mittee, to  be  settled  at  their  discretion. 

A  claim  of  eleven  dollars  and  fifty  cents  for  the  drill  ser- 
vice of  Mr.  Lovejoy,  a  Volunteer  resident  of  North  Andover, 
was  referred  to  the  Executive  Committee,  with  power.  The 
President  of  the  Committee  was  requested  to  address  the 
Volunteers  on  the  occasion  of  their  departure  to  camp  on 
Monday  next. 

After  which  the  meeting  dissolved. 


June  24th.  Andover  sent  out  her  first  Company  of  Light 
Infantry  to  the  war.  They  went  first  to  Fort  Warren,  there 
to  await  orders.  The  Company  had  been  drilled  daily  for 
two  months;  part  of  the  time  under  Colonel  Samuel  C.  Oliver 
and  Captain  Fellows,  and  the  remainder  of  the  time  under 
Captain  Holt. 

They  had  made  good  progress,  and  compared  favorably 
with  other  Companies  in  this  vicinity. 

On  the  morning  of  the  24th,  they  assembled  at  the  Town 
House   to   receive  the    bounty  voted  by  the  Town,  and  to 

3 


18  THE    RECORD    OP    ANDOVER  [1861. 

make  their  final  preparations  for  departure.  At  half-past 
eleven  o'clock  they  partook  of  a  generous  collation,  which 
the  citizens  had  prepared  in  the  Town  Hall ;  after  which  they 
were  drawn  into  line,  and  were  addressed  by  Francis  Cogs- 
well, President  of  the  Citizens'  "  Committee  of  twenty-live." 
After  the  address  of  the  President,  the  Company  was 
escorted  to  the  depot  by  the  "  Ellsworth  Guards  "  of  Phillips 
Academy,  the  "  Havelock  Greys"  of  the  Seminary,  and  a 
large  concourse  of  citizens  and  friends  who  had  assembled  to 
witness  their  departure. 


At  a  meeting  of  the  citizens  in  April,  called  to  give  ex- 
pression to  their  sentiments  respecting  the  attack  upon  Fort 
Sumter,  a  banner  w.as  promised  by  the  members  of  Phillips 
Academy  to  the  Company  then  forming  in  town.  In  fulfil- 
ment of  that  promise,  a  beautiful  banner  was  presented  in 
the  afternoon  of  June  22d,  in  front  of  the  South  Church. 
The  exercises  were  attended  by  a  large  number  of  people, 
among  whom  was  Ex-President  Franklin  Pierce.  The  ban- 
ner was  of  white  silk,  bearing  upon  one  side  the  State  arms, 
and  on  the  reverse  a  pine  tree,  with  this  inscription  :  ':  Pre- 
sented to  the  Andover  Light  Infantry  by  the  members  of 
Phillips  Academy." 

The  presentation  address  was  made  by  J.  A.  Bent  of  the 
Senior  Class,  and  was  suitably  replied  to  by  Captain  Holt. 

July  8th.  A  Town  Meeting  was  held  to  see  what  action 
the  Town  will  take  in  relation  to  an  Act  of  General  Court, 
Chapter  222,  entitled,  "An  Act  in  Aid  of  the  Families  of  Vol- 
unteers, and  for  other  purposes  "  (Approved  May  23,  18(31), 
and  to  make  such  regulations  for  carrying  out  the  provisions 
of  said  act  as  the  Town  may  judge  expedient. 

Voted,  That  all  the  votes  passed  at  the  Town  Meeting  held 
May  6th,  1861,  be,  and  the  same  hereby  are,  ratified,  con- 
firmed, and  re-enacted. 


1861.]  DURING    THE    REBELLION.  19 

Voted,  That  all  the  acts  and  contracts  performed  and 
made  under  and  by  virtue  of  said  votes,  passed  May  6th, 
1861,  by  the  Selectmen,  Treasurer,  or  "  Committee  of 
National  Defence  "  be,  and  the  same  are,  hereby  ratified,  con- 
firmed, and  adopted. 

Voted,  That  the  "  Committee  of  National  Defence  "  be 
discharged,  and  that  the  duties  of  said  Committee  be  here- 
after performed  by  the  Selectmen. 

Voted,  That  the  pay  of  families  of  Volunteers  commence 
from  the  time  the  Company  received  their  charter. 

Voted,  That  the  Selectmen  be  authorized  to  pay  to  the 
family  of  each  Volunteer,  in  addition  to  the  sum  of  eight 
dollars  per  month,  appropriated  by  the  votes  above-named, 
such  sum  as  in  their  judgment  shall  be  necessary  and  proper 
for  the|comfortable  maintenance  of  such  family  during  the 
continuance  of  such  soldier  in  the  service  of  the  Govern- 
ment, or  until  otherwise  ordered  by  the  Town  ;  and  that  the 
Selectmen  be  authorized  to  furnish  such  aid  as  they  may 
deem  necessary  for  each  parent,  brother,  sister,  or  child,  who 
at  the  time  of  his  enlistment  was  dependent  on  such  Volun- 
teer for  support. 

August  *7th.  The  Andover  Light  Infantry  was  mustered 
into  the  service  of  the  United  States  July  5th,  and  was  desig- 
nated as  Company  H.  14th  Regiment  Massachusetts  Volun- 
teer Infantry.  The  Regiment  left  Boston  at  about  ten 
o'clock,  P.  M.,  by  the  way  of  the  Providence  Railroad,  for 
Washington,  D.  C. 

The  following  is  a  list  of  the  officers  of  the  Regiment : 
Colonel,  —  William  B.  Greene,  of  Haverhill. 
Lieut.-Colonel, —  Samuel  C.  Oliver,  of  Lawrence. 
Major,  —  Levi  P.  Wright,  of  Lawrence. 
Adjutant,  —  Charles  F.  Simmons,  of  Boston. 
Quartermaster,  —  Andrew  Washburn,  of  Newton. 
Surgeon,  —  David  Dana,  Jr.,  of  Lawrence. 
Assistant  Surgeon, —  Samuel  K.  Towle,  of  Haverhill. 


20 


THE    RECORD    OP    ANDOVER 


[1861. 


Sergeant-Major,  —  Amos  Henfield,  of  Salem. 
Quarter-Master  Sergeant,  —  William  Glass,  of*  Boston. 
Commissary-Sergeant, —  Arthur' Lee  Drew,  of  Haverhill. 

The  following  is  a  complete  roll  of  the  Company  as  it  left 
Fort  Warren. 


Captain,  —  Horace  Holt. 

1st  Lieut.  —  Charles  H.  Poor. 
2d  Lieut.  —  Moses  W.  Clement. 

1st  Sergt.  —  Samuel  C.  Hervey. 
2d  Sergt.  —  George  T.  Brown. 
3d  Sergt.  —  Orrin  L.  Farnhain. 
4th  Sergt.  —  Newton  Holt. 
5th  Sergt.  —  Frank  B.  Chapin. 


1st  Corp.  —  George  S.  Farmer. 
2d  Corp.  —  Geo.  A.  W.  Vinal. 
3d  Corp.  —  Peter  D.  Smith. 
4th  Corp.  —  John   Clark. 
5th  Corp.  —  Alonzo  P.  Berry. 
6th  Corp.  —  Horace  W.  Wardwell. 
7th  Corp.  —  George  F.  Hatch. 
8th  Corp.  —  Phineas  Buckley,  Jr. 

Musicians,  —  Newton  G.  Frye, 
George  M.  Smart. 


PHI V  A  T  K  S , 


Anderson,  James  I. 
Ashworth,  James, 
Bailey,  Thomas  R. 
Beale,   William, 
Bell,  Joseph, 
Berry,  Daniel, 
Bodwell,  Willard   G. 
Bohonnon,  Albert  L. 
Brown,  La  Roy  S. 
Bryant,  Epaphrus  K. 
Burris,   Stephen, 
Chandler,  George  W. 
Cheever,  Benjamin, 
Cocklin,   John, 
Costello,  James, 
Coulie,  John  D. 
Craig,  George, 
Cummings,   Charles   S. 
Currier,  Charles, 
Curtis,   A.  Fuller, 
Cusick.  John, 
Cutler.   Granville  K. 
Cutler,  Abelino  B. 


Dane,    George, 
Dugan,   Charles, 
Edwards,  Francis  W. 
Farmer,  Edward, 
Farnham,  Samuel  P. 
Findley,  James  S. 
Findley,  John  A. 
Foster,  T.  Edwin, 
Gilcreast,  David  D. 
Gillespie,  William, 
Goldsmith,  Albert, 
Grant,  Farnham  P. 
Gray,  Jesse  E. 
Greene,  Charles, 
Greene,  William  H. 
Hardy,  Franklin, 
Hardy,  John, 
Hatch,  Andrew  J. 
Hatch,  Enoch  M. 
Hatch,  Lewis  G. 
Hart,  William, 
Holt,  Lewis  G. 
Holt,  Warren  E. 


1862.] 


DURING    THE    REBELLION. 


21 


Howarth,  Oberlin  B. 
Hunt,  Amos, 
Jenkins,  E.  Kendall, 
Jennings,  William  E. 
Kennedy,  John, 
Lavalett,  Phillip  C. 
Logue,  John, 
Lovejoy,  Benjamin   C. 
Lovejoy,  Henry  T. 
Mahoney,  Michael, 
McClennen,  Charles  W 
McGurk,  Bernard, 
Mears,  Charles, 
Mears,  Warren,  Jr. 
Melcher,  Sylvester  C. 
Morse,  William  B. 
Nichols,  William  W. 
O'Hara,  Edward, 
Pasho,  William  A. 


Pike,  George  E. 
Rea,  Aaron  G.,  Jr. 
Richardson,  Silas,  Jr. 
Russell,  John  B.  A. 
Russell,  Joseph,  Jr. 
Russell,  William, 
Russell,  Winslow, 
Sargent,  John   S. 
Saunders,  Ziba  M. 
Shannon,  William, 
Shattuck,  Charles  W. 
Sherman,  Henry  T. 
Smith,  James, 
Stevens,  Benjamin  F. 
Tovvnsend,   Milton  B. 
Townsend,  Warren  W. 
Wardwell,  Alfred, 
Wardwell,  William  H. 
Wood,  Elliot, 


Feb.  22d,  1S62.  In  pursuance  of  the  recommendation  of 
the  President  of  the  United  States,  the  citizens  assembled  at 
the  Town  Hall  early  in  the  afternoon  to  listen  to  the  reading 
of  Washington's  Farewell  Address,  and  such  other  exercises 
as  might  be  volunteered  for  the  occasion. 

The  Hall  was  appropriately  decorated  with  flags,  drums, 
and  various  arms,  the  standard  presented  to  the  Andover 
Company  by  the  members  of  Phillips  Academy,  and  a  life- 
sized  portrait  of  Washington. 

The  meeting  was  called  to  order  by  Samuel  Raymond,  and 
Francis  Cogswell  was  unanimously  chosen  President.  Prayer 
having  been  offered  by  Professor  Barrows  of  the  Theological 
Seminary,  and  an  appropriate  song  sung  by  the  Lockhart 
Society,  the  President  delivered  an  address.  The  reading  of 
the  Farewell  Address  by  Professor  Shedd  followed,  after 
which  the  meeting  was  addressed  by  Professor  Stowe,  Rev. 
Charles  Smith,  Rev.  Benjamin  B.  Babbitt,  and  others.  Rev. 
James  H.  Merrill  made  the  closing  prayer. 


22  THE    RECORD    OP    ANDOVER,  [1862. 

March  3d.  Annual  Town  Meeting.  The  10th  Article  in 
the  Warrant  reads  as  follows  :  "  To  see  if  the  Town  will  con- 
tinue aid  to  the  families  of  Volunteer  soldiers  as  provided  in 
Massachusetts  General  Laws,  Chapter  222." 

Voted,  To  continue  aid  to  the  families  of  Volunteers  the 
same  as  last  }rear. 

July  1st.  The  President  of  the  United  States  issued  an 
order  calling  for  three  hundred  thousand  Volunteers  to  serve 
three  years,  or  until  the  end  of  the  war,  to  form  new  Regi- 
ments and  to  fill  up  the  ranks  of  those  already  in  the  service. 
The  proportion  assigned  to  Massachusetts  was  fifteen  thousand 
men. 

July  7th.  The  Governor  of  the  Commonwealth  issued  an 
order,  numbered  twenty-six,  calling  for  fifteen  thousand  Vol- 
unteers. This  order  was  accompanied  by  a  table  showing 
the  proportion  of  each  city  and  town,  which  was  based  upon 
the  annual  returns  made  to  the  Adjutant-Generars  office  by 
the  assessors  of  the  several  cities  and  towns  of  men  liable  to 
do  military  duty.  The  number  assigned  to  this  town  was 
fifty-two. 

July  14th.  A  Citizens'  meeting  was  held  in  the  evening  to 
aid  enlistments  in  this  Town. 

Professor  Stowe  was  chosen  President,  and  Warren  F. 
Draper,  Secretary.  The  President  offered  prayer,  and  after- 
wards made  an  address.  Rev.  Dr.  Cleveland  of  Lowell, 
Chaplain  of  the  30th  Massachusetts  Regiment  addressed  the 
meeting  by  invitation.  The  audience  joined  in  singing 
"America,"  after  which  the  special  business  of  the  meeting 
was  taken  up.     The  following  resolution  was  adopted. 

"  That  in  the  judgment  of  this  meeting,  it  is  expedient  for 
the  Town  to  offer  a  bounty  of  seventy-five  dollars  to  each  per- 
son who  shall  volunteer  to  fill  the  quota  of  recruits,  now 
called  for  by  the  Government. 

Mr.  John  Aiken  addressed  the  meeting,  pledging  the  above 
bounty  to  two  of  fifty-two  recruits  required. 


1862.]  DURING   THE    REBELLION.  23 

Messrs.  Peter  Smith  and  John  Dove  each  offered  the  sum 
of  five  dollars,  in  addition  to  what  the  Town  should  pay,  to 
each  recruit  to  the  full  number  required  from  the  Town. 

It  was  also  voted  to  request  the  Selectmen  to  open  a 
recruiting  office  immediately. 

Mr.  Warren  F.  Draper  pledged  the  expenses  of  the  same, 
there  being  at  that  time  no  provisions  therefor. 

The  Selectmen  were  requested  by  vote  to  call  a  Town 
Meeting  at  the  earliest  practicable  day. 

July  19th.  A  Citizens'  Meeting  was  held  in  the  evening  to 
encourage  the  enlistment  of  recruits. 

The  Meeting  was  called  to  order  by  George  Foster,  and 
organized  by  the  choice  of  the  following  officers. 

President,  —  Francis  Cogswell. 

Vice-Presidents,  —  Governor  Berry,  of  N.  H.  ;  Rev.  Dr. 
Kirk,  of  Boston,  Amos  Abbott,  John  Aiken,  Nathan  Frye, 
Capt.  Sawyer,  of  23d  Mass.  Reg.,  William  G.  Means,  Edward 
Buck,  John  Dove,  Peter  Smith,  S.  C.  Leonard,  Samuel  C. 
Jackson,  James  H.  Merrill,  Charles  Smith,  Abraham  J.  Gould, 
Benjamin  Boynton,  Asa  A.  Abbott,  and  William  S.  Jenkins. 

Secretary,  —  Warren  F.  Draper. 

The  meeting  was  opened  with  prayer  by  Rev.  Mr.  Smith. 
Short  addresses  were  made  by  Professor  Barrows.  Rev.  Mr. 
Smith,  Rev.  Mr.  Leonard,  Edward  Buck,  John  Dove,  Peter 
Smith,  William  E.  Park,  Governor  Berry,  Rev.  Dr.  Kirk, 
Captain  Sawyer,  Amos  Abbott,  Rev.  Dr.  Jackson,  George  W. 
Stephens  one  of  the  recruits,  and  others. 

The  following  resolutions  were  unanimously  adopted. 

Whereas,  The  Chief  Magistrate  of  this  Commonwealth  lias 
called  upon  the  Towns  of  the  State  to  furnish  their  respective 
quotas  of  recruits  demanded  by  the  exigencies  of  the  Govern- 
ment, and  whereas,  he  has  urgently  requested  the  Selectmen 
of  the  towns  to  use  their  official  and  personal  influence  to 
furnish  their  quotas, 


24  THE  RECORD  OF  ANDOVER  [1862. 

Resolved,  That  this  meeting  heartily  approve  the  action  of 
the  Selectmen  of  this  town  in  their  offer  of  a  bounty  of  one 
hundred  dollars,  and  in  such  other  measures  as  they  are 
taking  to  fill  up  the  quota  of  recruits  allotted  to  Anclover 
under  the  order  of-  the  Government  of  the  State,  and  that 
we  will  support  these  measures  in  the  Town  Meeting  notified 
to  be  holden  on  the  28th  instant. 

Resolved,  That  the  Selectmen  be  requested  to  employ  suit- 
able persons  to  aid  in  securing  the  quota  of  recruits  called 
for  from  this  Town. 

Resolved,  That  is  is  expedient  for  the  Town  to  authorize 
their  Treasurer  to  borrow  money  to  pay  the  foregoing  bounty, 
and  to  defray  the  expenses  incurred  by  the  Selectmen  in 
raising  recruits. 

Resolved,  That  a  bounty  of  seventeen  dollars  be  raised  by 
private  subscription,  and  paid  to  those  members  of  the  An- 
dover  Company  now  in  service  who  did  not  receive  a  bounty 
when  they  were  mustered  into  the  service,  that  thus  the 
Town  may  be  relieved  from  the  necessity  of  further  action 
thereon. 

July  24th.  By  order  of  the  Executive  Committee  a  meet- 
ing of  the  Citizens'  "  Committee  of  twenty-five  "  was  duly 
notified  and  holden  at  the  Town  House. 

The  record  of  the  previous  meeting  was  read. 

The  Treasurer  reported  the  balance  of  funds  on  hand  to 
be  three  hundred  and  twenty-four  dollars  and  seventy-five 
cents. 

Voted,  To  authorize  the  Treasurer  of  this  Committee  to 
pay  over  to  the  Selectmen  of  the  town  a  sum  sufficient  to 
pay  seventeen  dollars  to  each  Volunteer  belonging  to  Andover, 
now  in  the  service,  who  had  joined  Company  H.  14th  Regi- 
ment, previous  to  July  1, 1862,  and  who  has  not  received  the 
bounty  of  seventeen  dollars  from  the  Town. 

Voted,  That  the  Committee  appointed  to  solicit  subscrip- 
tions be  requested  to  deliver  to  the  Clerk  the  Subscription 
Lists   now  in   their  hands,  and   that  the   names  of  the  sub- 


1862.]  DURING   THE   REBELLION.  25 

scribers,  with  the  amount  of  their  subscriptions,  and  the  sums 
paid  thereon  be  recorded. 
Meeting  dissolved. 

July  28th.  At  the  Town  Meeting  held  this  day,  the  follow- 
ing Articles  in  the  Warrant  were  acted  upon. 

Article  2d. — To  see  if  the  Town  will  pay  a  bounty  to  all 
persons  who  may  enlist,  and  are  mustered  into  the  service, 
to  fill  Andover's  quota  of  Volunteers  now  called  for. 

Article  3d.  —  To  see  if  the  Town  will  direct  that  the  bounty 
of  seventeen  dollars  be  paid  to  the  members  of  the  Andover 
Company  now  in  service  who  did  not  receive  said  bounty 
when  they  were  mustered  into  service. 

Article  4th.  —  If  the  foregoing  pass  in  the  affirmative,  to 
see  if  the  Town  will  authorize  their  Treasurer  to  hire  money 
if  necessary,  and  adopt  such  measures  as  may  be  thought 
necessary  to  carry  the  same  into  effect. 

Article  5th.  —  To  transact  any  other  business  that  may 
come  before  said  meeting. 

Took  up  Article  2d,  and 

Voted,  That  a  bounty  of  one  hundred  dollars  be  paid  to 
each  Volunteer  enlisted  under  this  call  for  Andover's  quota. 

Took  up  Article  3d,  and  the  following  action  was  taken  : 

Whereas,  Provision  has  been  made  by  a  Committee  of  the 
citizens  of  this  town,  known  as  the  "  Citizens'  Committee  of 
twenty-five,"  for  the  payment  of  the  bounty  mentioned  in 
Article  3d,  thereby  relieving  the  Town  from  further  action 
relative  to  the  same. 

Voted,  That  the  said  Article  be  indefinitely  postponed. 

Took  up  Article  4th,  and 

Voted,  That  the  Treasurer  be  authorized  to  hire  a  sum  not 
exceeding  fifty-three  hundred  dollars,  under  the  direction  of 
the  Selectmen,  to  be  expended  in  the  payment  of  bounty  as 
now  voted,  and  other  incidental  expenses. 

Under  Article  5th,  patriotic  speeches  were  made  by  several 
citizens  ;  also  by  Captain  Simmer  Carruth  who  was  wounded 
in  the  battle  before  Richmond.     A  hearty  vote  of  thanks  was 

4 


26 


THE    RECORD    OF    ANDOVER 


[1862. 


given  to  Captain  Carruth  for  his  heroism  and  bravery  in  the 
several  battles  in  which  he  has  been  engaged,  when  the  5th 
Article  was  dismissed  and  the  meeting  dissolved. 

Aug.  4th.  President  Lincoln  ordered  a  draft  for  three 
hundred  thousand  militia  to  serve  in  the  army  of  the  United 
States  for  nine  months;  also  a  special  draft  from  the  militia 
in  States  whose  quota  of  Volunteers  under  the  last  call  shall 
not  be  filled  by  the  loth  of  August. 

Aug.  7th.  An  (lover's  quota  of  fifty-two  under  the  Presi- 
dents call  of  July  1st,  was  completed  this  day.  Their  names, 
age,  occupation  and  bounties,  are  as  follows  : 


Names. 
Abbott,  Noah  B. 
Abbott,  Edward  P. 
Aiken.   Samuel, 
Allen,  Fletcher  T. 
Bailey,  Henry  H. 
Barnard,   George   N. 
Barnard,   Charles  P. 
Bell,  Charles  H. 
Blunt,   Samuel   W. 
Burnhaiu,  Henry  O. 
Barton,  Joseph, 
Davis   Charles  H. 
Dearborn,  John, 
Eastes,  James, 
Gooch,  John  F. 
Grant,   George  W. 
Hall,  Henry  H. 
Hall,  William  S.    ' 
Hayward,  George  E. 
Holt,  Jonathan   A. 
Hussey,  Wyman  D. 
Jenkins,  Harrison, 
Jenkins,  Omar, 
Jones,  Charles  E. 
Joyce.  Redmond, 
Lindsev,  Robert, 


Age. 

Occupation. 

Town     Smith  &  Dove 
Bounty.         Bounty. 

21 

Farmer. 

$100   00 

$10   00 

28 

Painter, 

100 

00 

10  00 

37 

Stone-mason, 

100 

00 

10  00 

21 

Farmer, 

100 

00 

10  00 

27 

Farmer, 

100 

00 

10  00 

21 

Cordwainer, 

100 

00 

10  00 

21 

Cordwainer, 

100 

00 

10  00 

30 

Cordwainer, 

100 

00 

10  00 

40 

Bookseller, 

100 

00 

10  00 

38 

Cordwainer, 

100 

00 

10  00 

41 

Flax-dresser, 

100 

00 

10  00 

17 

Farmer. 

100 

00 

10  00 

19 

Operative, 

100 

00 

10  00 

23 

Harness-maker, 

100 

00 

10  00 

18 

Clerk. 

100 

00 

10  00 

18 

Machinist, 

100 

00 

10  00 

21 

Farmer, 

1U(I 

00 

10   00 

24 

Farmer. 

100 

00 

10  00 

21 

Farmer, 

100 

00 

10  00 

21 

Farmer, 

100 

00 

10  00 

19 

Miller, 

100 

00 

10  00 

21 

File-cutter, 

100 

00 

10  00 

21 

Fanner. 

100 

00 

10  00 

30 

Farmer, 

100 

00 

10  00 

18 

Operative, 

100 

00 

10  00 

30 

Teamster, 

100 

00 

10  00 

1862.] 


DURING    THE    REBELLION. 


27 


Names. 

Age. 

Occupation. 

Logue,  James, 

18 

Operative,             i 

Luscomb,  Aaron  E. 

22 

Farmer, 

Maynard,  Charles, 

18 

Farmer, 

McCabe,  Frank, 

31 

Operative, 

Mears,  John, 

18 

Operative, 

Mears,  William, 

31 

Cordwainer, 

Merrill,  William  F. 

20 

Student, 

Morgan,  David  S. 

27 

Medical  Student, 

Morton,  Douglas, 

28 

Baker, 

Murray,  James  R. 

21 

Clerk, 

Nolan,  Malachi, 

27 

Blacksmith, 

O'Brien,  John, 

20 

Farmer, 

O'Conner,    Patrick, 

23 

Operative, 

Parker,  John   F. 

18 

Operative, 

Ridley,  Charles  W. 

20 

Farmer, 

Rothwell,  James  H. 

21 

Carpenter, 

Russell,  Augustine  K. 

42 

Cordwainer, 

Russell,  James, 

18 

Farmer, 

Saunders,  James, 

18 

Operative, 

Shattuek,  Leonard  G. 

22 

Farmer, 

Shattuck,  William  C. 

19 

Farmer, 

Smith,  Thomas, 

42 

Cordwainer, 

Stephens,  George  W. 

18 

Student, 

Trull,  Charles  F. 

20 

Cordwainer, 

Tuck,  M.  Warren, 

26 

Cordwainer, 

Winchester,  Charles  H. 

35 

Farmer, 

Town  Smith  &  Dove 
Bounty.    Bounty. 

$100  00  $10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 

100  00  10  00 


Total, 


$5200  00       $520  00 


Aug.  8th.   The  Governor  issued  the  following  Proclamation : 

COMMONWEALTH  OF  MASSACHUSETTS. 

Executive  Department, 

Boston,  August  8,  1862. 

Pursuant  to  requirement  of  the  President  of  the  United 
States,  I  hereby  direct  that  a  new  enrolment  of  militia  of 
Massachusetts  be  forthwith  made  and  returned  to  the  Adju- 
tant-General of  the  Commonwealth.  This  enrolment  is  to 
conform  to  the  provisions  of  the  recent  Act  of  Congress  (Ap- 
proved July  17,  1862),  entitled,  "  An  Act  to  amend  the  Act 
calling  forth  the  Militia  to  execute  the  Laws  of  the  Union, 


28  THE  RECORD   of  andover  [1862. 

suppress  insurrections,  and  repel  invasions,"  etc.  All  able- 
bodied  male  citizens  between  the  ages  of  eighteen  and  forty- 
five  will  be  included.  No  exemptions  will  be  considered  in 
making  the  enrolment.  The  proper  exemptions  will  be  made 
on  proceeding  to  draft,  if  any  draft  shall  be  made.  All 
Assessors  of  the  cities  and  towns  respectively,  will  please 
proceed  without  delay  to  execute  this  duty. 

JOHN  A.  ANDREW, 
Governor  of  Massachusetts. 
By  order,  etc. 

OLIVER   WARNER, 

Secretary  of  State. 

Aug.  14th,  A  Citizens'  meeting  was  held  in  the  Town  Hall 
in  the  evening  to  consider  the  expediency  of  offering  a  bounty 
for  Volunteers  to  fill  the  Andover  quota  of  nine  months'  men. 

The  meeting  was  organized  by.  the  choice  of  the  following 
officers. 

President,  —  Francis  Cogswell. 

Vice-Presidents,  —  T.  N.  Haskell,  John  L.  Taylor,  Samuel 
C.  Jackson,  Peter  Smith,  Edward  Buck,  Daniel  Logue,  James 
Howarth,  George  Foster,  James  S.  Eaton,  C.  M.  Cordley, 
William  S.  Jenkins,  Amos  Abbott,  Stephen  Tracy,  William 
Poor,  James  Shaw,  Henry  G.  Tyer,  Asa  A.  Abbott,  Benjamin 
Boynton,  Henry  A.  Bodwell,  J.  Q.  A.  Edgell,  Abraham  J. 
Gould,  James  Byers,  Willard.Pike. 

Secretary,  —  Warren  F.  Draper. 

After  the  meeting  had  been  addressed  by  the  President, 
Rev.  Mr.  Haskell,  Dr.  Jackson,  Rev.  J.  L.  Taylor,  Rev.  Mr. 
Cordley,  and  Dr.  Howarth,  the  following  resolutions  were 
offered  by  the  Secretary. 

Whereas,  The  Government  of  the  United  States  by  an 
order  from  the  War  Department  dated  August  4th,  1862, 
calls  for  a  draft  from  the  loyal  States  of  the  Union  for  three 
hundred  thousand  men,  to  serve  nine  mouths  in  the  armies 
of  the  United  States,  and  whereas  in  responding  to  this 
demand  of  the  Government  many  towns  in  this  State  are 


1862.]  DURING    THE    REBELLION.  20 

raising  their  quotas  by  the  enlistment  of  Volunteers  with  the 
inducement  of  bounties  ;  therefore, 

Resolved,  That  the  quota  of  Andover  under  the  above 
specified  call  of  the  Government,  as  it  shall  be  appointed  by 
the  Governor  of  this  Commonwealth  be  raised  by  the  recruit- 
ment of  Volunteers  ;  and  to  the  end  that  this  plan  may  be 
successfully  and  speedily  consummated,  the  citizens  of  this 
town,  now  assembled,  respectfully  request  their  Selectmen  to 

offer  to  each  Volunteer  the  bounty  of dollars,  to  be 

paid  as  soon  as  lie  shall  be  sworn  into  service. 

Resolved,  That  the  Selectmen  are  hereby  requested  to  open 
a  recruiting  office  without  delay,  and  to  adopt  such  other 
measures  as  they  may  deem  expedient  for  securing  the  quota 
of  this  town. 

Resolved,  That  we  will  uphold  and  sustain  our  board  of 
Selectmen  in  carrying  out  the  provision  of  these  resolutions, 
and  give  them  our  support  at  a  formal  meeting  of  the  Town, 
which  they  are  requested  to  call  at  once. 

Resolved,  That  a  copy  of  these  resolutions  be  placed  in 
the  hands  of  the  Selectmen. 

On  a  motion  of  John  Flint  the  blank  was  filled  by  insert- 
ing one  hundred  dollars  as  the  bounty.  The  resolutions  were 
then  unanimously  adopted. 


COMMONWEALTH  OF  MASSACHUSETTS. 

Headquarters,  Boston,  Aug.  21,  1862. 
General  Order,  No.  38. 

Whereas,  The  provisions  of  the  Statutes  of  this  Common- 
wealth are  defective  for  the  purpose  of  carrying  into  effect 
the  draft  of  militia  under  the  Order  of  the  President  of  the 
United  States,  bearing  date  August  4th,  1862.  It  is  there- 
fore, ordered, 

First,  That  the  quota  of  a  draft  of  three  hundred  thou- 
sand militia,  to  be  called  into  the  service  of  the  United 
States  to  serve  for  the  period  of  nine  months,  unless  sooner 


30  THE    RECORD    OP    ANDOVER  [1862. 

discharged,  which  the  State  of  Massachusetts  has  been  re- 
quired to  furnish,  to  wit:  nineteen  thousand  and  eighty 
men  to  be  raised  by  a  draft,  which  will  be  conducted  in  con- 
formity with  the  regulations  of  the  War  Department  of  the 
United  States  contained  in  General  Order  No.  99  of  said 
Department,  bearing  date  August  9,  18(32,  a  copy  of  which 
is  published  with,  and  as  a  part  of,  the  present  Order 
(marked  A). 

Second,  It  is  further  Ordered,  That  the  Assessors  of  the 
several  towns  and  cities  use  all  possible  dispatch  in  complet- 
ing and  returning  the  new  enrolment  in  the  manner  heretofore 
ordered,  which  is  in  no  respect  modified  by  this  Order. 

Third,  And  that  the  Selectmen  of  the  several  towns,  and 
Mayors  and  Aldermen  of  the  several  cities,  immediately  return 
to  the  office  of  the  Adjutant-General  a  sworn  statement  of  the 
names  and  number  of  their  inhabitants  who  have  heretofore 
been  mustered  into  the  service  of  the  United  States,  whose 
stipulated  term  of  service  has  not  expired,  with  the  Com- 
panies and  Regiments  into  which  they  have  been  enlisted. 
This  return  is  directed  in  order  that  the  draft  may  be  equal- 
ized as  far  as  possible,  and  towns  and  cities  which  have  here- 
tofore furnished  more  men  them  their  just  proportion  may 
have  due  allowance  for  the  same  in  the  draft. 

Fourth,  Commissioners  to  superintend  drafting  in  each 
County  will  be  forthwith  appointed,  and  Surgeons  to  deter- 
mine claims  of  exemption  on  account  of  disability.  These 
officers  will  receive  minute  instructions  from  the  Commander- 
in-chief  as  to  the  mode  of  executing  their  respective  duties. 

Fifth,  Copies  of  the  enrolment  lists  for  each  town  and 
city  will  be  kept  in  the  office  of  the  town  or  city  clerk  for 
inspection.  The  copies  to  be  returned  to  the  Adjutant-Gen- 
eral will  be  filed  with  the  Sheriff  of  the  several  Counties  for 
two  days  previous  to  the  commencement  of  drafting  in  any 
city  or  town. 

Sixth,  The  Commissioners  and  Surgeons  will  themselves 
appoint  times  and  places  for  receiving  and  determining 
clnims  for  exemption,  conformably  to  the  regulations  of  the 


1862.]  DURING    THE    REBELLION.  31 

War  Deparment,  and  all  exemptions  must  be  then  and  there 
claimed  and  determined,  and  not  afterwards  ;  but  all  ex- 
emptions known  to  the  Commissioners  to  exist,  will  be  allowed 
whether  claimed  or  not. 

Seventh,  After  all  not  liable  to  draft  have  been  stricken 
from  the  list  in  any  town  or  city  by  tbe  Commissioner,  he 
will  at  once  report  tbe  number  remaining  thereon  to  the 
Adjutant-General,  who  will  proceed  to  fix  the  exact  quota  of 
said  town  or  city,  and  order  the  Commissioner  to  make  a 
draft  for  the  same  in  the  manner  prescribed  in  the  regulations 
of  the  War  Department. 

Eighth,  Rendezvous  and  commandants  of  the  same  will  be 
seasonably  appointed. 

Ninth,  The  drafting  will  commence  in  accordance  with  the 
Order  of  the  War  Department,  dated  August  4,  1862,  which 
is  herewith  published  as  a  part  of  this  Order  (marked  B). 

Tenth,  The  instructions  relating  to  enrolment  promul- 
gated through  the  State  Department  are  herewith  republished 
for  the  information  of  all. 

Eleventh,  Although  every  arrangement  will  be  made  as 
speedily  as  possible  to  execute  this  draft,  —  and  the  same 
will  be  promptly  and  rigidly  carried  out  in  any  place  which 
fails  to  furnish  Volunteers  to  the  number  of  its  quota  of 
militia, — yet  the  Municipal  Authorities  and  Citizens  of 
Massachusetts  are  earnestly  exhorted  to  furnish  at  once  the 
requisite  number  of  Volunteers  in  order  to  avoid  wherever 
possible,  and  if  possible  everywhere,  any  necessity  for 
drafting. 

To  this  end  the  Adjutant-General  will  at  once  publish  for 
the  information  of  the  people  an  approximate  estimate  of  the 
number  of  men  due  from  each  place,  although  an  accurate 
statement  cannot  be  made  until  the  enrolment  is  completed, 
and  the  names  of  all  not  liable  to  draft  have  been  stricken 
out. 

To  prevent  all  misunderstanding,  notice  is  given  tbat  all 
Companies  of  Volunteer  Militia  which  do  not  volunteer  will 
be  disbanded  before  the  exemptions  are  arranged  upon  the 


32  THE    RECORD    OF    ANDOVER  [1862. 

enrolment  lists  ;  this  course  is  rendered  necessary  because 
otherwise  the  members  of  Volunteer  Companies  would  be 
exempt  from  draft. 

The  Commander-in-chief  has  never  for  a  moment  doubted 
that  the  patriotism  of  the  people  of  Massachusetts  already 
illustrated  by  so  much  devotedness  to  the  cause  of  their 
country  from  the  beginning  of  the  present  struggle,  would 
voluntarily  furnish  all  the  support  of  means,  and  of  men, 
which  the  exegencies  of  the  service  and  their  duty  may  re- 
quire. Nor  does  he  believe  it  now  doubtful  that  Volunteers 
for  the  quota  required  will  be  enlisted  as  rapidly  as  the 
means  can  be  accumulated  for  their  care,  equipment,  and 
organization.  But,  as  from  the  first,  it  has  been  the  purpose 
and  duty  of  the  State  Government  to  obey  all  lawful  orders 
emanating  from  the  President  and  the  Department  of  War, 
so  now  it  is  the  purpose  of  the  Governor  of  Massachusetts 
faithfully  to  pursue  the  directions  he  may  receive  in  this  be- 
half. And  he  relies  on  the  unshrinking  courage,  the  loyal 
patriotism,  and  the  ancient  manly  character  of  the  people  of 
Massachusetts  for  all  the  support  and  encouragement  which 
may  be  needed  in  the  future. 

By  command  of  His  Excellency,  John  A.  Andrew,  Gov- 
ernor and  Commander-in-Chief. 

WILLIAM    SCHOULER, 

Adjutant-General. 

Aug.  25th.  A  Town  Meeting  was  held  in  the  afternoon 
which  was  largely  attended.  The  meeting  was  organized  by 
the  choice  of  S.  C.  Jackson  as  Moderator.  The  following 
Articles  were  in  the  Warrant  calling  the  meeting. 

Article  2d.  —  To  see  if  the  Town  will  pay  a  bounty  of  one 
hundred  dollars  to  Volunteers  for  filling  Andover's  quota  of 
nine  months'  men. 

Article  3d.  —  If  the  second  article  pass  in  the  affirmative, 
to  see  if  the  Town  will  authorize  their  Treasurer  to  hire 
money  to  pay  said  bounty,  if  necessary. 

Article  4th.  —  To  see  if  the  Town  will  ratify  the  resolu- 


1862.]  DURING    THE    REBELLION.  33 

tions  passed  at  the  Citizens'  meeting  of  August  14th,  request- 
ing the  Selectmen  to  open  a  recruiting  office. 

Took  up  Article  2d,  and  adopted  the  following,  proposed 
by  Dr.  Jackson. 

Whereas,  The  State  of  Massachusetts  has  been  required 
under  an  Order  £>f  the  President  of  the  United  States,  bear- 
ing date  August  4,  1  862,  to  furnish  her  quota  of  a  draft  of 
(300,000)  three  hundred  thousand  militia,  amounting  to 
(19,080)  nineteen  thousand  and  eighty  men,  to  serve  for  nine 
months,  unless  sooner  discharged,  in  the  service  of  the  United 
States,  and 

Whereas,  The  citizens  of  this  town  would  cordially  respond 
to  said  Order  of  the  President  by  furnishing  Volunteers  rather 
than  conscripts  to  fill  up  its  quota  of  the  proposed  draft,  and 
would  deem  it  a  dishonor  and  a  stain  upon  their  patriotism 
to  send  soldiers  raised  by  conscription  for  the  defence  of 
Liberty  and  the  Union  ;  and, 

Whereas,  The  said  citizens  desire  to  equalize,  as  far  as  may 
be,  the  pecuniary  burdens  imposed  iipon  the  people  by  the 
present  war  against  a  most  wicked  rebellion  ;  therefore, 

Voted,  That  each  Volunteer  to  fill  the  quota  of  men  to  be 
assigned  to  this  town  under  the  aforesaid  Order  of  the  Presi- 
dent for  a  draft  of  militia,  shall  receive  from  the  treasury  of 
the  town  the  sum  of  one  hundred  dollars  as  a  bounty,  when 
duly  accepted  and  sworn  into  the  service  of  the  United 
States. 

Took  up  Article  3d,  and 

Voted,  That  the  Treasurer  be  authorized  to  hire  a  sum  not  ex- 
ceeding six  thousand  dollars,  if  necessary,  to  pay  said  bounty. 
Took  up  Article  4th,  and, 

Voted,  To  ratify  the  doings  of  the  Selectmen,  in  opening 
a  recruiting  office. 

The  foregoing  votes  having  passed  unanimously,  and  the 
business  of  the  meeting  being  disposed  of,  Mr.  Benjamin  F. 
Wardwell  offered  the  following  preamble  and  resolution, 
which  was  adopted,  with  but  one  negative  vote. 

5 


34 


THE    RECORD    OF    ANDOVER 


[1862. 


Whereas,  The  institution  of  slavery  is  the  cause  of  the 
present  insurrection,  threatening  the  subversion  not  only  of 
Democratic  and  Republican  principles,  but  of  the  nation  ; 
therefore, 

Resolved,  That  the  President  of  the  United  States  is  hereby 
called  on  to  declare  the  abolition  of  slavery  throughout  the 
length  and  breadth  of  the  land,  without  delay. 

Allg.  29th,  In  accordance  with  the  3d  Section  of  General 
Order  No.  38,  issued  by  order  of  the  Governor  on  the  21st 
day  of  August  last,  the  Selectmen  returned  the  following 

Roll  of  the  Inhabitants  of  this  Town,  wlio  have  been  mustered  into 
the  Service  of  the  United  States,  whose  stipulated  term  of  Service 
had  not  expired. 


Abbott,  Edward  P.  14th  Regt. 

Abbott,  Frank,  33d  Regt. 

Abbott,  George  B.  33d  Regt. 

Abbott,  Moses  B.  18th  Regt. 

Abbott,  Noah  B.  14th  Regt. 

Aiken,  Samuel,  14th  Regt. 

Alien,  T.  Fletcher,  14th  Regt. 

Anderson,  James  I.  14th  Regt. 

Armstrong,  Thomas.  19th  Regt. 

Ashworth,  James,  14th  Regt. 

Bagley,  Thomas,  22d  Regt. 

Bailey,  Thomas  R.  14th  Regt. 

Bailey,  Henry  II.  14th  Regt. 

Bailey,  George  A.  26th  Regt. 

Barker,  Samuel  S.  5th  Regt. 

Barnard,  George  N.  14th  Regt. 

Barnard,  Charles  P.  14th  Regt. 

Barrows,  William  E.  19th  Regt. 

Bell,  Robert,  14th  Regt. 

Bell,  Charles  H.  14th  Regt. 

Berry,  Alonzo  P.  14  th  Regt. 
Berry,  Israel,           Sharp  Shooters. 

Blunt,  Samuel  W.  14th  Regt. 

Bod  well,  Willard  G.  14th  Regt. 

Bohonnon,  Albert  L.  14th  Regt. 


Bolton.  William  A. 
Brady,  James  L. 
Brown,  George  T. 
Brown,  Leroy  S. 
Bryant,  Epaphrus  K. 
Buckley,  Phineas,  Jr. 
Buguay,  George  A. 
Burnham,  Henry  O. 
Burris,  Stephen, 
Burton,  Joseph, 
Callahan,  Charles  H. 
Campbell,  Colin, 
Carlton,  Oscar  F. 
Carter,  William  S. 
Chandler,  George  W. 
Chandler,  Joseph,  Jr. 
Chapin,  Frank  B. 
Cheever,  Benjamin, 
Cheever,  Samuel, 
Christian,  William  T. 
Clark,  Aaron  S. 
Clark,  George  B. 
Clark,  John, 
Clement,  Charles, 
Clement,  Moses  W. 


11th  Regt. 

Deserted. 
14th  Regt. 
14th  Regt. 
14th  Regt. 
14  th  Regt. 
20th  Regt. 
14th  Regt. 
14  th  Regt. 
14th  Regt. 
20th  Regt. 
14th  Regt. 
Battery. 

6  th  Regt. 
14  th  Regt. 
26th  Regt. 
14th  Regt. 
14th  Regt. 
14th  Regt. 

•23d  Regt. 
14  th  Regt. 
14  th  Regt. 
14th  Regt. 
1 3th  Regt. 
14th  Regt. 


1862.] 

Cocklin,  John, 
Conley,  Jeremiah, 
Cooper,  Thomas  H. 
Costello,  James, 
Costello,  James, 
Coulie,  John  D. 
Craig,  George, 
Critchett,  George  D. 
dimming?,  Charles  S. 
Currier,  Charles, 
Curtis,  A.  Fuller, 
Cusick,  John, 
Cutler,  Granville  K. 
Cutler,  Abalino  B. 
Dane,  George, 
Dane,  A.  L. 
Dane,  Elmore, 
Davis,  Charles  H. 
Dearborn,  John, 
Dugan,  Charles, 
Ea'stes,  James, 
Edwards,  Francis  W. 
Farmer,  Edward, 
Farmer,  George  S. 
Farnham,  Orrin  L. 
Farnham,  Samuel  P. 
Findley,  James  S. 
Findley,  John  A. 
Foster,  Thomas  E. 
French.  Henry  P. 
Frorz,  James  A. 
Frye,  Newton  G. 
Frye,  Enoch  O. 
Gallon,  James, 
Gilcreast,  David  B. 
Gillespie,  William, 
Goldsmith,  Albert, 
Goldsmith,  Joseph  C. 
Gooch,  John  F. 
Grant,  Farnham  P. 
Grant,  George  W. 
Grandy,  Henry  C. 
Gray,  Jesse  E. 
Gray,  Nathan  H. 


DURING    TH1 

3    REBELLION. 

ifo 

14th  Regt. 

Green,  William  H. 

14th  Regt. 

14th  Regt. 

Hall,  Henry  H. 

14th  Regt. 

6  th  Regt. 

Hall,  William  S. 

14th  Regt. 

14  th  Regt. 

Hanson,  Charles, 

4th  Regt. 

22d  Regt. 

Hardy,  Franklin, 

14  th  Regt. 

14  th  Regt. 

Hardy,  John, 

14th  Regt. 

14  th  Regt. 

Hart,  William, 

14  th  Regt. 

15th  Regt. 

Hastie,  Thomas, 

14th  Regt. 

14th  Regt. 

Hatch,  George  F. 

14  th  Regt. 

14th  Regt. 

Hatch,  Enoch  M. 

14  th  Regt. 

14  th  Regt. 

Hatch,  Lewis  G. 

14th  Regt. 

14th  Regt. 

Hatch,  Andrew  J. 

14th  Regt. 

14th  Regt. 

Hayes,  John, 

14th  Regt. 

14  th  Regt. 

Hayes,  Patrick, 

22d  Regt. 

14th  Regt. 

Hay  ward,  George  E. 

14th  Regt. 

6th  Regt. 

Hervey,  Samuel  C. 

14  th  Regt. 

26  th  Regt. 

Hervey,  Albert  G. 

1st  Cavalry. 

14  th  Regt. 

Higgins,  Archibald,  Jr. 

19th  Regt. 

14th  Regt. 

Holt,  Horace, 

14th  Regt. 

14  th  Regt. 

Holt,  Jonathan  A. 

14  th  Regt. 

14th  Regt. 

Holt,  Lewis  G. 

14  th  Regt. 

14th  Regt. 

Holt,  Newton, 

14th  Regt. 

14th  Regt. 

Holt,  Warren  E. 

14  th  Regt. 

14th  Regt. 

Howarth,  Oberhn  B. 

14th  Regt. 

14th  Regt. 

Hovey,  John  C. 

14th  Regt. 

14th  Regt. 

Hunter,  William, 

22d  Regt. 

14  th  Regt. 

Hussey,  Wyman  D. 

14  th  Regt. 

14th  Regt. 

Jenkins,  E.  Kendall, 

14  th  Regt. 

14th  Regt. 

Jenkins,  Harrison, 

14th  Regt, 

2d  Regt. 

Jenkins,  Omar, 

14  th  Regt. 

6  th  Regt. 

Jennings,  William  E. 

14th  Regt. 

14th  Regt. 

Johnson,  John, 

14  th  Regt. 

14  th  Regt. 

Johnson,  John, 

22d  Regt. 

20th  Regt. 

Joice,  Redmond, 

14  th  Regt. 

14th  Regt. 

Jones,  Charles  E. 

14  th  Regt. 

14  th  Regt. 

Keating,  John, 

11th  Regt. 

14th  Regt. 

Kennedy,  John, 

14th  Regt. 

14th  Regt. 

Lavalette,  Phillip  C. 

14  th  Regt. 

14  th  Regt. 

Lindsey,  Robert, 

14  th  Regt. 

14th  Regt. 

Lovejoy,  Benjamin  C. 

14  th  Regt. 

14th  Regt. 

Lovejoy,  William  W. 

2d  Regt. 

5th  Regt. 

Lovejoy.  Newton, 

3d  U   S.  Inf. 

14  th  Regt. 

Lovejoy,  George  W. 

1st  Regt. 

20th  Regt. 

Logue,  John, 

14th  Regt. 

36 


THE    RECORD    OP    ANDOVER 


[1862. 


Logue,  James, 
Luscomb,  Aaron  E. 
Mahoney,  Michael, 
Marland,  William, 


14th  Regt, 

14th  Regt. 

14  th  Regt. 

6th  Rest. 


Mason,  Josiah,         Sharp  Shooters. 

Mason,  Warren,  26th  Regt. 

Maynard,  Charles,  14th  Regt. 

McClenna,  Charles  W.  14th  Regt. 

McCabe,  Frank,  14th  Regt. 

McGurk,  Bernard,  14th  Regt. 

McLaughlin,  John,  14th  Regt. 

Mears,  Charles.  14th  Regt. 

Mears,  Warren,  Jr.  14th  Regt. 

Mears,  John,  14th  Regt, 

Mears,  Daniel,  Jr.  11th  Regt. 

Mears,  George,  11th  Regt. 

Mears.  William,  14th  Regt. 

Melcher,  Sylvester  C.  14th  Regt. 

Merrill,  F.  H.  6th  Regt. 

Merrill,  William  F.  14th  Regt. 

Morgan,  David  S.  14th  Regt, 

Morton,  Douglas,  14th  Regt. 

Morse,  William  B.  14th  Regt. 

Murray,  James  R.  14th  Regt. 

Nickerson,  Ephraim  N.  26th  Regt, 

Nichols,  William  W.  14th  Regt. 

Nolan,  Malachi,  14th  Regt. 

O'Brien,  John,  14th  Regt. 

O'Conner,  Patrick,  14th  Regt. 

O'Hara,  Edward,  14th  Regt. 

Parker,  George  W.  24th  Regt. 

Parker,  John  F.  14th  Regt. 

Pasho,  William  A.  14th  Regt. 

Peterson,  George,  14th  Regt. 

Pike,  George  E.  14th  Regt. 

Poor,  Charles  H.  14th  Regt. 

Raymond,  Jefferson  N.  26th  Regt. 

Rea,  Aaron  G.  Jr.  14th  Regt, 

Ridley,  Charles  W.  14th  Regt. 

Richardson,  Silas,  Jr.  14th  Regt, 
Rowley,  R.  Augustus,  R.  Rangers. 

Russell,  Augustine  K.  14th  Regt. 


Russell,  James, 
Russell,  John  B.  A. 
Russell,  William, 
Russell,  Winslow, 
Sanborn,  Frank, 
Sargent,  John, 
Saunders,  James, 
Saunders,  Thomas, 
Saunders,  Ziba  M. 
Shannon,  John, 
Shannon,  William, 
Shattuck,  Leonard  G. 
Shattuck,  C.  William, 
Sherman,  Henry  T. 
Shield,  Nicholas, 
Smith,  James, 
Smith,  James  B. 
Smith.  Peter  D. 
Smith,  Thomas, 
Stephens,  George  W. 
Stevens,  Benjamin  F. 
Stowe,  Frederick  AV. 
Stott,  Joshua  H. 
Townsend,  Milton  B. 
Townsend,  Warren  W. 
Townley,  John  J. 
Trulan,  William, 
Trull,  Charles  F. 
Tuck,  M.  Warren. 
Tulkinton,  Henry, 
Turner,  John, 
Vaux,  Walter  R. 
Wallace,  Alexander, 
Wardwell,  Horace  W. 
Wardwell,  William  H. 
Wardwell,  Joseph  W. 
Welch,  Robert, 
Winchester,  Charles  H. 
Winthrop,  Thomas  F. 
Woodlin,  Elgin, 
Wood,  Elliot, 
Worthley,  Daniel  E. 


14th  Regt. 

14th  Regt. 

14  th  Regt. 

14th  Regt, 
6th  Regt. 

14th  Regt. 

14th  Regt. 

24th  Regt. 

14th  Regt. 

1 1  th  Regt. 

14  th  Regt. 

14th  Regt. 

35th  Regt. 

14th  Regt. 

14th  Regt. 

14th  Regt. 
33d  Regt. 

14th  Regt. 

14  th  Regt. 

14th  Regt. 

14  th  Regt. 

14th  Regt. 
1st  Cavalry. 

14th  Regt. 

14  th  Regt. 

12th  Regt. 
22d  Regt. 

14th  Regt. 

14th  Regt. 
6  th  Regt. 

26th  Regt. 

20th  Regt. 

11th  Regt. 

14  th  Regt. 

14th  Regt. 
1st  Cavalry. 

11th  Regt. 

14  th  Regt. 

19th  Regt. 

11th  Regt. 

14  th  Regt. 

16  th  Regt. 


1862.]  DURING    THE    REBELLION.  37 

As  the  foregoing  list  of  two  hundred  and  twenty-two  in- 
habitants was  the  starting  point  of  all  succeeding  quotas,  it 
is  desirable  that  the  facts  in  relation  to  it  should  be  some- 
what fully  stated.  When  the  President  made  his  first  call 
for  Volunteers  on  the  15th  day  of  April,  1861,  it  does  not 
appear  that  any  quotas  were  assigned  to  the  several  munici- 
palities. Recruiting  offices  were  opened  at  any  place  where 
it  was  apparent  a  Company  could  be  raised.  During  the  in- 
terval between  this  and  the  second  call  in  July  1862,  many 
of  our  citizens  had  left  town  and  enlisted  in  other  places, 
wherever  fancy,  friendship,  or  interest  dictated  ;  often  giving 
as  their  place  of  residence,  on  the  enlistment  rolls,  the  name 
of  the  place  where  they  happened  to  enlist. 

It  was  in  the  interest  of  this  second  call,  the  call  under 
which  the  fifty-two  recruits  were  furnished  from  this  town, 
that  quotas  were  assigned  and  bounties  paid.  The  quotas 
were  computed  on  the  basis  of  the  very  imperfect  returns 
made  by  the  assessors  of  "  men  liable  to  do  military  duty  "  ; 
returns  which  for  years  they  had  been  required  to  make 
annually. 

As  a  third  call  was  about  to  be  made,  and  these  returns 
were  imperfect,  the  Governor  by  Proclamation  of  August 
8th,  1862,  ordered  a  new  enrolment ;  and  on  the  21st  issued 
General  Order  No.  38. 

It  will  be  noticed  by  referring  to  the  Order  which  precedes 
the  list,  that  the  Selectmen  were  required  to  immediately 
return  to  the  Adjutant-General's  office,  "  a  sworn  statement 
of  the  number  and  names  of  the  inhabitants  who  have  here- 
tofore been  mustered  into  the  service  of  the  United  States, 
whose  specified  term  of  service  has  not  expired,"  etc. 

The  list  returned  by  the  Selectmen,  pursuant  to  this  Order, 
was  again  an  imperfect  one.  But  in  view  of  the  fact  that  it 
was  the  list  accepted  by  the  State  authorites,  and  by  the  Town 
as  true,  it  is  given  in  this  volume  without  alteration. 

The  most  material  errors  in  it  are  as  follows : 

It  claims  eleven  men  as  in  the  4th,  5th,  and  6th  Regiments. 
These  were  all  three  months'  Regiments  which  on  the  expira- 


38  THE    RECORD    OF    ANDOVER  [1862. 

tion  of  their  term  of  service,  nearly  or  quite  a  year  previous, 
had  been  mustered  out.  Baker  and  Hanson  had  re-enlisted 
in  the  1st  Company  of  Sharp-Shooters,  and  Marland  in  the 
2d  Battery,  and  the  name  of  Frorz  is  not  found  in  either 
Regiment.  Costello's  name  appears  in  the  14th  where  he 
belonged,  and  again  in  the  22d.  Welch  was  not  in  the  11th  ; 
the  Regiment  to  which  he  belonged,  if  any,  is  unknown.  The 
name  of  John  Johnson  in  the  14th,  probably  should  have 
been  Solon  Johnson. 

On  the  other  hand  the  names  of  a  large  number  of  men, 
whose  "  specified  terms  of  service  had  not  expired,"  were 
omitted.  Of  these,  some  had  died  in  the  service,  some  had 
been  discharged  for  disability  ;  but  by  far  the  larger  number 
still  remained  in  active  service.  A  list  of  these  omitted 
names  will  be  found  on  a  subsequent  page. 

The  other  errors  are  perhaps  unimportant,  and  consist 
principally  in  placing  some  twelve  men,  more  or  less,  in 
Regiments  to  which  they  did  not  belong. 

It  was  ascertained  early  in  August  that  this  town's  quota 
of  nine  months'  men  would  be  about  twenty-three,  the  Town 
authorities  without  awaiting  the  official  notification  of  its 
quota,  proceeded  without  delay  to  enlist  that  number  of  men, 
and  before  the  publication  (October  1st)  of  General  Order 
No.  52,  assigning  to  the  several  cities  and  towns  their  respec- 
tive quotas,  there  had  been  mustered  into  service  the  follow- 
ing 

Roll  of  Nine  Months'  Volunteers,  mustered  into  Service  in  response 
to  General  Order  No.  38,  of  August  2\st,  and  in  anticipation  of 
General  Order  No.  52,  of  October  1st. 

Kamp.  RpRf.  Age.  Occupation.  Town  Bounty. 

Allen.  Walter  B.  44th,         31  Mason,  $100  00 

Bowen,   Albert  L.  45th,  * 

Burtt,  J.   Albert,  43d,         21  Farmer,  100  00 

Carruth,  Isaac   S.  43d,         22  Farmer,  100  00 

Clarke,  Amasa,  44th,         18  Student,  100  00 

*  Paid  by  Frederick  L.  Church. 


1862.] 


DURING    THE    REBELLION. 


39 


Name. 

Regt. 

Age. 

Occupation. 

Town  Bounty. 

Cogswell,  Thomas  M. 

44th, 

18 

Student, 

100   00 

Fulton,  Joseph  W. 

50th, 

23 

Clerk, 

100   00 

Harnden,  George  W. 

50th, 

23 

Clerk, 

100  00 

Holt,  Ballard,  2d, 

44th, 

25 

Carpenter, 

100  00 

Holt,  Samuel  M. 

45th, 

37 

Farmer, 

100  00 

Kimball,  Henry  G. 

44th, 

43 

Shoemaker, 

100  00 

Lovejoy,  George  W. 

44th, 

27 

Carriage  Maker,    100  00 

Lovejoy,  Joseph  T. 

43d, 

22 

File  Cutter, 

100  00 

Marland,  Charles  H. 

44th, 

19 

Operative, 

100  00 

Merrill,  James  W. 

45th, 

21 

Farmer, 

100  00 

Raymond,  Edward  G. 

44th, 

19 

Clerk. 

100  00 

Raymond,  Walter  L. 

44th, 

16 

Student, 

100  00 

Rogers,  L.  Waldo, 

44th, 

24 

Clerk, 

100  00 

Tracy,  William   W. 

45th, 

18 

Student, 

100  00 

Tyler,  Herbert, 

44th, 

18 

Clerk, 

100  00 

Vinal,  George  A.  W. 

6  th, 

28 

Dentist, 

100  00 

Young,  George  W. 

44th, 

20 

Clerk, 

100  00 

Young,  Francis  C. 

44th, 
Bounty. 

18 

Student, 

100  00 

Total  Town 

$2200  00 

Sept.  15th.  A  Town  Meeting  was  called  to  act  upon  the 
following  Articles.  Amos  Abbott  being  Moderator. 

Article  2d.  —  To  determine  what  action  the  Town  will 
take  in  reference  to  extending  the  payment  of  the  bounty 
voted  at  the  last  Town  Meeting  to  all  Volunteers  who  shall 
enlist  from  this  town,  on  petition  of  Marcus  Morton,  Jr.,  and 
others. 

Article  3d.  —  To  see  if  the  Town  will  authorize  the 
Treasurer  to  borrow  money  to  carry  the  above  vote  into 
effect. 

Took  up  Article  2d,  and 

Voted,  That  the  Selectmen  be  authorized  to  pay  a  bounty 
of  one  hundred  dollars  to  all  able-bodied  men  who  shall  enlist 
from  this  town  for  nine  months  or  more,  and  be  duly  sworn 
into  the  service  of  the  United  States. 

Took  up  Article  3d,  and 

Voted,  That  the  Treasurer  be  authorized  to  hire  money 
necessary  to  carry  the  above  vote  into  effect. 


40  THE    RECORD    OF    ANDOVER  [1862. 

Complaints  having  been  made  that  cities  and  towns  whose 
quotas  of  nine  months'  men  were  not  completed  were  induc- 
ing inhabitants  of  other  places,  by  the  payment  of  large 
bounties,  to  enlist  to  their  credit,  and  were  also  claiming 
credit  for  men  omitted  in  the  returns  called  for  by  General 
Order  No.  38,  the  Governor  issued  the  following  Order. 

COMMONWEALTH    OF.  MASSACHUSETTS. 

Headquarters,  Boston,  Oct.  1,  1862. 
General  Order  No.  52. 

Ordered,  That  the  numbers  of  the  militia  to  be  furnished 
by  the  several  towns  and  cities  for  nine  months'  service,  in 
accordance  with  General  Order  No.  51,  and  in  answer  to  the 
call  of  the  President  of  the  United  States,  dated  August  4, 
1862,  be  those  stated  opposite  their  respective  names  in  the 
third  column  of  figures  in  the  Schedule  herewith  published. 

Ordered,  That  the  Selectmen,  or  Mayor  and  Aldermen  of 
those  towns  and  cities  which  shall  furnish,  as  a  part  of  their 
proportion  for  such  nine  months'  service,  men  who  are  in- 
habitants of  other  places,  return  to  the  office  of  the  Adjutant- 
General  on  or  before  the  eleventh  day  of  October,  instant,  a 
sworn  statement  of  the  names  of  such  men,  with  the  places 
of  their  residence,  and  the  Regiments  in  which  they  shall 
have  enlisted,  together  with  the  written  consent  of  the  Select- 
men, or  Mayor  and  Aldermen  of  the  town  or  city  in  which 
they  may  reside. 

Ordered,  That  the  Selectmen,  or  Mayor  and  Aldermen  of 
towns  and  cities  claiming  credit  towards  their  quotas  of  nine 
months'  men,  for  men  enlisted  for  three  years  and  not  named 
in  the  previous  returns  called  for  by  General  Order  No.  38, 
return  to  the  office  of  the  Adjutant-General  on  or  before  the 
eleventh  day  of  October,  instant,  a  supplementary  statement, 
under  oath,  of  such  additional  names,  and  the  Regiments 
into  which  they  have  enlisted. 

By  order  of  his  Excellency,  John  A.  Andrew,  Governor 
and  Commander-in-Chief. 

WILLIAM*  SCHOULER, 

Adjutant-General. 


1862.]  DURING    THE    REBELLION.  41 

In  the  Schedule  appended  to  this  Order,  the  quota  of 
Andover  is  stated  as  .         .         .         .         .         .         .  245 

Three  years'  men  in  the  service  (as  by  the  Selectmen's 
returns), 222 

Nine  months'  men  now  called  for,         .         .         .         .23 


COMMONWEALTH    OF    MASSACHUSETTS. 

Headquarters,  Boston,  Nov.  1,  18G2. 
General  Order  No.  56. 

Whereas,  Since  the  promulgation  of  General  Order  No. 
52,  fixing  the  numbers  of  the  militia  to  be  furnished  by  the 
several  towns  and  cities  for  nine  months'  service,  in  answer 
to  the  call  of  the  President  of  the  United  States,  dated  Aug. 
4, 1862,  a  portion  of  those  towns  and  cities  have  been  allowed, 
upon  their  petition,  setting  forth  equitable  reasons  therefor, 
to  have  the  names  of  men  stricken  from  their  lists  of  enrolled 
militia  as  exempts  from  draft,  numbering  in  the  aggregate 
(4097)  four  thousand  and  ninety-seven,  by  which  means 
deductions  have  been  made  from  the  numbers  to  be  furnished, 
amounting  in  all  to  (1802)  eighteen  hundred  and  two;  and 

Whereas,  Since  the  promulgation  of  said  General  Order, 
credits  have  been  allowed  to  several  towns  and  cities  for  men 
previously  in  service  who  had  been  omitted  from  their  pre- 
vious returns,  amounting  in  all  to  (1952)  nineteen  hundred 
and  fifty-two,  and 

Whereas,  These  two  classes  of  allowances  have  diminished 
the  number  of  nine  months'  men  furnished  by  the  Common- 
wealth to  the  extent  of  (3754)  thirty-seven  hundred  and  fifty- 
four  men,  and  a  new  apportionment  is  thereby  rendered 
necessary  to  supply  the  deficiency,  which  it  is  estimated  will 
be  about  (2000)  two  thousand,  after  deducting  the  surpluses 
of  those  places  which  have  exceeded  the  number  required  of 
them,  and 

Whereas,  'Several  other  towns  and  cities  have  represented 
that,  from  their  not  understanding  its  importance  or  effect, 


42  THE    RECORD    OP    ANDOVER  [1862. 

they  neglected  to  have  stricken  from  their  rolls  the  names  of 
persons  entitled  to  be  exempt  from  draft,  thereby  rendering 
their  proportions  higher  than  those  of  other  places  where 
more  attention  was  paid  to  that  subject,  and 

Whereas,  Several  towns  and  cities  have  represented  that 
of  the  number  of  men  whom  they  have  in  service,  a  large 
portion  are  aliens,  and  persons  not  liable  to  draft,  —  which 
fact  does  not  appear  on  their  sworn  returns  of  men  in  service, 
—  and  that  in  consequence,  their  relative  capacity  has  been 
rated  higher  than  it  would  have  been  if  the  facts  had  appeared 
on  their  returns. 

Now  therefore,  For  the  purpose  of  a  new  apportionment  to 
supply  the  deficiency  above-mentioned,  and  to  render  the 
same  as  just  and  equal  as  possible,  it  is  hereby 

Ordered,  That  the  Drafting  Commissioners,  appointed  by 
General  Order  No.  43,  sit  again  to  hear  claims  to  exemption, 
in  the  manner  directed  by  the  instructions  to  the  said  Com- 
missioners issued  from  the  Executive  Department  of  this 
Commonwealth  under  the  date  of  September  5,  18(32,  and 
that  they  give  notice  of  their  hearings,  revise  the  lists  of 
enrolled  militia,  strike  the  names  of  exempts  therefrom,  and 
report  to  the  Adjutant-General  the  number  of  names  remain- 
ing on  lists  of  each  city  and  town  in  their  respective  coun- 
ties, in  the  manner  directed  by  the  said  instructions.  And 
it  is  further 

Ordered,  That  the  Selectmen  of  every  town,  and  the  Mayor 
and  Aldermen  of  every  city  who  had,  prior  to  the  first  day 
of  October,  1802,  returned  to  the  Adjutant-General  the 
names  of  any  men  enlisted  in  the  military  service  of  the 
United  States  who  were  aliens,  or  exempted  from  being 
drafted  for  any  other  reason  not  arising  from  their  enlist- 
ment, report  to  the  Adjutant-General  the  names  of  all  such 
enlisted  persons  so  exempted,  and  the  reasons  of  such  exemp- 
tion ;  and  it  is  further 

Ordered,  That  all  reports  and  returns  called  for  by  this 
Order,  be  made  to  the  Adjutant-General  on  or  before  the 
fifteenth  day  of  November,  instant,  and  that  no  report  or  re- 


1862.]  DURING    THE    REBELLION.  43 

turn  shall  be  received  or  considered  in  making  up  such  appor- 
tionment, unless  received  by  the  Adjutant- General  on  or  before 
the  said  fifteenth  day  of  November,  and  that  no  revision  of 
militia  rolls,  and  no  returns  of  men  in  service  shall  after- 
wards be  allowed  to  vary  the  said  apportionment.  And  it  is 
further 

Ordered,  That  each  of  the  said  Commissioners  make  a 
particular  report  of  the  cases,  if  any,  in  which  they  have 
reason  to  believe  that  certificates  of  physical  disability  have 
been  improperly  executed,  in  order  that  such  cases  may  be 
investigated  at  Head-Quarters.  Such  certificates  if  found  to 
be  erroneous  will  not  be  conclusive. 

By  order  of  his  Excellency,  John  A.  Andrew,  Governor 
and  Commander-in-Chief. 

WILLIAM   SCHOULER, 

Adjutant-General. 

Nov.  22d.  The  Governor  issued  General  Order  No.  58, 
ordering  a  draft  to  be  executed  on  the  8th  of  December.  A 
Schedule  attached  to  this  Order  shows  that  in  this  Town 

The  whole  number  of  non-exempts  by  the  Commissioners 
returns  was       ........  537 

"Whole  No.  of  non-exempts  in  three  years'  service  .         .  203 

Leaving  liable  to  draft         .....  334 
Andover's  whole  quota  as  assigned  by  General  Order 

No.  58, '  .         .         .  287 

Whole  No.  of  men  in  3  years' service  (19  being  exempts),  222 

"Whole  No.  of  nine  months'  men  required    .         .     65 
The  number  that  has  been  mustered  in  ...     23 

Leaving  the  number  to  be  furnished  at  this  date,     42 

Nov.  25th.  A  Citizens'  Meeting  was  held  in  the  Town 
Hall  to  take  action  with  regard  to  the  new  demand  for  nine 
months'  men.  A  Committee  was  appointed,  consisting  of 
Samuel  Raymond,  Jacob  Chickering,  Henry  A.  Bodwell, 
John  Cornell,  and  Warren  F.  Draper,  to  act  in  concert  with 
the  Selectmen  in  effecting  specified  measures. 


44  THE  RECORD  OP  ANDOVER  [1862. 

Nov.  29th.  Mr.  Draper,  one  of  the  Committee,  and  Mr. 
Asa  A.  Abbott,  one  of  the  Selectmen,  subsequently  waited 
upon  the  Governor,  and  presented  the  following  petition. 

To  his  Excellency  John  A.  Andrew,  Governor  of  the  State  of 
3Iassach  usetts : 

The  Selectmen  of  Andover  on  Tuesday  last,  the  25th  in- 
stant, called  a  meeting  of  the  citizens  at  which  they 
announced  the  fact  that,  by  an  Order  (No.  58)  from  the  State 
authorities,  the  Town  was  called  upon  to  furnish  more  men 
to  fill  its  quota  for  nine  months'  service  in  the  United  States 
Armies.  Tin;  citizens  were  startled  and  mortified  by  the  an- 
nouncement of  a  deficiency  of  nearly  double  the  number  of 
the  first  call  which  they  had  fully  filled,  and  with  alacrity. 
As  neither  the  Selectmen  nor  other  citizens  were  able  to  ex- 
plain the  fact,  a  Committee  of  investigation  was  appointed. 

In  the  brief  time  which  has  since  elapsed,  the  following 
facts  have  been  developed. 

First,  That  the  Selectmen  acting  under  orders  from  the 
State  authorities,  have  made  a  return  of  the  names  of  two 
hundred  and  twenty-two  men  from  this  town  who  were  in 
the  three  years"  military  service  of  the  United  States  previous 
to  the  call  for  the  nine  months'  quota. 

Second,  That  they  have  l-eturned  the  names  of  twenty- 
three  men  to  fill  the  nine  months'  quota,  being  the  whole 
number  called  for  by  the  Order  of  the  State  under  the  previous 
apportionment. 

Third,  That  there  are  not  less  than  thirty,  and  we  believe 
there  are  nearly  forty  more  names  on  the  regimental  rolls  at 
the  State  House  belonging  to  Andover,  several  of  whose 
families  have  received  and  are  receiving  State  Aid  through 
the  agency  of  the  Selectmen  of  Andover,  but  whose  names 
have  not  been  returned  to  the  State  authorities,  a  list  of 
which  names,  together  with  the  Regiments  and  Companies 
in  which  they  serve,  is  hereto  annexed. 

Fourth,  That  adequate  notice  of  the  times  and  places  for 
obtaining  exemptions  has  not  been  given  to  the  enrolled  in- 


1862.]  DURING    THE    REBELLION.  45 

habitants  of  the  town  since  the  first  apportionment  was  filled, 
while  the  impression  has  prevailed  that  the  quota  of  the  town 
was  filled  ;  and  consequently  few  have  known  the  importance, 
or  have  embraced  the  opportunity,  of  claiming  exemptions. 

Fifth,  That  during  the  interval  between  the  first  and 
second  apportionment  of  nine  months'  quotas,  several  cities 
and  towns  of  this  State,  particularly  those  which  had  failed 
promptly  to  fill  up  their  quotas  under  the  first  apportion- 
ment, have  employed  the  interval  in  obtaining  exemptions 
for  their  citizens,  in  some  cases  paying  the  Surgeon's  fees 
from  the  public  treasury,  and  by  other  means  encouraging- 
persons  to  claim  exemption,  thereby  reducing  their  quotas 
in  the  new  apportionment,  while  Andover,  whose  quota  was 
early  filled,  has  not  been  aware  of  these  efforts,  and  has  not 
made  corresponding  exertions.  Thus  great  inequality  has  been 
produced  in  the  new  apportionment,  and  great  injustice  will 
be  done  by  the  enforcement  of  a  draft  under  it.  An  unequal 
burden  will  be  imposed  upon  those  towns  most  prompt  in 
responding  to  the  early  calls  of  the  Government  As  an 
illustration,  we  state  that  the  enrolled  militia  of  Andover, 
aside  from  those  in  service,  as  appears  by  the  returns  in  the 
office  of  the  Commissioners,  number  three  hundred  and 
seventy;  of  whom  thirty-seven  have  been  exempted  or  just 
one  in  ten,  while  the  neighboring  town  of  North  Andover 
has  two  hundred  and  ninety-four  enrolled,  of  whom  seventy- 
six  are  exempted,  more  than  one  in  four  of  their  enrolment. 

It  can  be  shown  that,  had  proper  returns  been  made  by 
those  in  service  from  Andover,  and  had  the  efforts  been  made 
to  obtain  exempts  here  that  have  been  made  in  some  other 
towns,  Andover  would  have  to-day  a  surplus  above  all 
demands  upon  her. 

If  it  be  objected  that  the  Town  of  Andover  in  common 
with  all  the  rest  has  had  an  opportunity  to  correct  its  returns, 
and  that  if  its  Selectmen  have  failed  or  neglected  to  make 
full  returns,  the  responsibility  rests  upon  the  Town  ;  it  is  un- 
fortunate, but  not  unjust,  we  reply,  that  the  Selectmen  are 
in  this  matter  the  appointees  of  the  State  authorities,  that 


46  THE    RECORD    OF    ANDOVER  [1862. 

they  have  not  submitted  their  doings  to  the  Town.  No  com- 
plete list  of  Andover  soldiers,  or  list  of  men  returned  to  the 
office  of  the  State  authorities  has  been  accessible  in  the  town  ; 
consequently,  the  citizens  have  remained  to  a  great  extent, 
in  ignorance  of  the  doings  of  the  Selectmen  under  the  belief 
that  the  quota  of  the  town  was  full.  Justice  seems  to  de- 
mand that  at  least  credit  should  be  given  to  the  town  for 
those  she  had  sent  to  the  war,  that  her  citizens  should  not  be 
subjected  to  the  mortification  and  cruelty  of  an  unjust  draft, 
after  so  promptly  answering  the  calls  of  the  Government  for 
men,  in  consequence  of  the  omission  or  oversight  of  those 
whom  the  State  itself,  appointed  to  conduct  these  matters. 

We,  therefore,  pray  your  Excellency  that  a  further  oppor- 
tunity be  given  to  Andover  to  make  additional  returns  of  her 
men  in  service,  and  for  further  exemptions. 

ASA  A.   ABBOTT,  one  of  the  Selectmen. 
W.  F.  DRAPER,  one  of  the  Committee. 
Andover,  Nov.  29,  1862. 

Dec.  1st.  A  Town  Meeting  was  held  to  act  on  the  following 
Articles. 

Article  2d.  —  To  see  what  action  the  Town  will  take  to 
fill  up  the  quota  of  men  called  for  from  this  town,  for  the 
Military  Service  of  the  United  States  by  General  Order 
No.  58. 

Article  3d.  —  To  act  on  any  other  business  that  may 
legally  come  before  said  meeting. 

Took  up  Article  2d,  and  the  following  report  was  made. 

By  a  recent  Order  (No.  58)  from  the  State,  dated  Nov. 
22d,  the  town  of  Andover  is  called  upon  to  furnish  forty-two 
more  men  to  fill  up  the  quota  of  nineteen  thousand  and 
eighty  to  be  sent  from  this  State  under  the  last  call  from  the 
Government;  and  in  case  this  number  of  forty-two  is  not 
otherwise  furnished  and  mustered  into  service  before  the  8th 
of  December,  instant,  the  deficiency  will  be  supplied  by  a 
draft,  to  commence  on  that  day,  at  nine  o'cloek.     On  receiv- 


1862.]  DURING   THE   REBELLION.  47 

ing  the  Order  the  Selectmen  called  a  meeting  of  the  citizens 
last  Tuesday  evening.  Several  questions  arose  at  that  meet- 
ing which  could  not  then  be  satisfactorily  answered,  and  a 
Committee  was  chosen  to  make  investigation. 

This  Committee  ascertained  that  the  names  of  several  An- 
dover men,  who  were,  and  are  now  in  service,  had  not  been 
returned  to  the  State  authorities,  and  consequently  had  not 
been  credited  to  the  Town  in  making  out  its  quota  called  for 
by  the  Order  above  mentioned.  Could  these  names  now  be 
returned  they  would  reduce  the  quota  accordingly.  It  was 
found  that,  during  the  interval  between  the  first  enrolment 
and  the  second  closing  of  the  returns  (Nov.  15),  some  towns 
had  encouraged  their  citizens  to  obtain  exemptions  at  the 
expense  of  the  town  treasury,  thereby  greatly  reducing  their 
quota,  while  Andover  had  made  no  corresponding  effort  to 
exempt  its  citizens. 

These  facts  were  communicated  to  the  Governor,  accom- 
panied by  a  petition  that  further  opportunity  might  be 
allowed  to  Andover  to  make  her  returns  of  men  in  the  ser- 
vice, and  for  its  citizens  to  claim  exemption.  A  formal 
answer  has  not  been  received  to  this  petition.  But  the 
Adjutant-General  and  the  Governor  submitted  a  report  upon 
another  case,  involving  the  same  principles  which  govern  our 
own,  wherein  the  conclusion  is  reached  that  no  relief  can  be 
granted.  The  Town  of  Andover  having  had  equal  oppor- 
tunity with  all  others  in  the  State,  must  submit  to  whatever 
inconvenience  any  failure  on  its  own  part  may  subject  it. 
The  Committee  have  made  efforts  to  ascertain  how  many  of 
its  citizens  have  entered  the  service,  who  can  be  made  avail- 
able toward  making  up  the  forty-two  men  lacking  of  its  quota, 
according  to  General  Order  No.  58.     It  is  believed  that  there 

are  such  men.     If  these  are  accepted  there  still  remain 

men  to  be  furnished  to  fill  the  quota  from  this  town.  Where- 
upon, it  was 

Voted,  That  a  complete  list  of  the  enrolled  militia  of  this 
town  be  entered  in  a  book  suitable  for  the  purpose  ;  in  which 
the  exempts  shall  be  designated  by  drawing  a  red  line  through 


48  THE    RECORD    OF    ANDOVER  [1862. 

their  names  as  ordered  by  the  State  in  its  rolls.  Also,  that 
there  shall  be  made  a  complete  list  of  men  in  the  service, 
who  are  counted  to  the  Town  as  part  of  its  quotas  ;  to  which 
shall  be  added  from  time  to  time,  the  name  of  every  man 
who  shall  contribute  any  part  of  any  quota  called 'for  from 
this  town,  together  witli  the  Regiment  and  Company  which 
he  joined,  the  date  of  his  being  mustered  into  service,  of  his 
discharge,  death,  etc.,  as  far  as  can  be  ascertained  ;  and  that 
this  book  shall  be  kept  at  the  Town  House  for  inspection,  at 
suitable  times,  for  all  citizens  of  the  town. 

Voted,  That  a  Committee  acting  in  conjunction  with  the 
Selectmen,  be  chosen  to  prepare, and  keep  these  lists. 

Voted,  That  a  Committee  of  one  or  more  persons  be  chosen 
from  each  school  district,  to  aid  in  obtaining  these  names 
and  facts,  and  report  the  same  to  the  recording  Committee ; 
also  to  aid  the  Selectmen  in  procuring  enlistments  to  fill  the 
quota  of  the  town  under  General  Order  No.  58. 

Voted,  That  the  Selectmen  of  the  town  be  authorized  to 
pay  to  every  Volunteer,  who  shall  be  credited  to  the  town  on 
its  quota  under  General  Order  No.  58,  a  bounty  of  one  hun- 
dred dollars  on  being  mustered  into  service  —  whether  such 
Volunteer  be  a  resident  of  this  town  or  otherwise,  —  and  the 
sum  of  ten  dollars  expenses,  in  case  of  those  enlisted  out  of 
town. 

Chose  as  Committee  first  named  above, —  Samuel  Ray- 
mond, Jacob  Chickering,  Henry  A.  Bodwell,  John  Cornell, 
and  Warren  F.  Draper. 

Chose  as  Committee  from  School  Districts  : 

South  Centre,  —  John  Cornell,  George  Foster. 

Phillips,  —  Warren  F.  Draper,  Henry  A.  Bodwell. 

Holt,  —  Benjamin  Jenkins. 

Scotland,  —  Hezekiah  Jones. 

Ballard  Vale,  —  John  E.  Farnham,  Isaac  0.  Blunt. 

Village, —  David  Higgins,  William  Frye. 

Centre,  WTest  Parish, —  Charles  Shattuck. 

North,  —  Nathan  G.  Abbott. 

Abbott,  —  Moses  B.  Abbott. 


1862.]  DURING   THE    REBELLION.  49 

Bailey,  —  Simeon  Bard  well. 
Osgood,  —  Henry  Boynton. 

The  meeting  then  adjourned  to  Thursday  evening,  Decem- 
ber 4th. 

Dec.  4th.  The  Town  Meeting  met  according  to  adjourn- 
ment. 

Voted,  That  the  Selectmen  be  requested  to  inquire  into 
all  facts  in  reference  to  a  list  of  names  reported  in  service, 
and  report  at  an  adjournment. 

Voted,  To  reconsider  the  vote  of  Monday  last,  offering  a 
bounty  of  one  hundred  and  ten  dollars. 

Voted,  That  the  Selectmen  he  required  to  pay  a  bounty  of 
one  hundred  and  fifty  dollars  to  all  men  required  to  fill  the 
quota  of  this  town. 

Amos  Abbott  gave  notice  that  lie  should  move  a  reconsid- 
eration of  this  vote  at  an  adjournment  of  this  meeting. 

A  motion  to  dissolve  this  meeting  was  decided  by  a  yea 
and  nay  vote,  the  check-list  being  used  ;  yeas  forty-three, 
nays  sixty-four. 

Adjourned  to  one  week  from  this  evening,  at  half-past  seven 
o'clock. 

Dec.  4th.  The  Governor  issued  General  Order  No.  60.  sus- 
pending the  draft  for  ten  days  in  such  cities  and  towns  as 
adopt  the  suggestions  therein  made. 

Dec.  11th.  The  Town  Meeting  was  held  according  to 
adjournment. 

The  matter  of  the  notice  of  Amos  Abbott  was  laid  on  the 
table,  to  hear  the  Selectmen's  report  of  their  doings. 

The  Chairman  of  the  Board  reported  that  after  the  meet- 
ing of  December  1st,  and  prior  to  the  meeting  of  December 
4th,  they  made  an  arrangement  with  a  recruiting  officer  in 
Boston  to  furnish  men  for  the  three  years'  service,  at  the 
bounty  offered  by  the  Town  ;  and  that  in  compliance  with 
said  arrangement,  twenty-six  men  had  been  recruited.  It 
7 


50 


THE    RECORD    OF    ANDOVER 


[1862. 


was  hoped  to  get  seven  men  allowed,  which  would  leave  but 
nine  men  wanted  to  fill  the  quota  of  this  town. 

Motion  taken  from  the  table,  and 

Voted,  To  reconsider  the  vote  of  December  4th,  in  offer- 
ing a  bounty  of  one  hundred  and  fifty  dollars. 

Voted,  That  the  Town  will  conform  to  General  Order  No. 
60.  in  its  future  efforts  to  fill  the  quota  of  men  called  for  by 
General  Order  No.  58,  and  that  the  Selectmen  be  authorized 
to  pay  each  Volunteer,  who  shall  be  credited  to  the  town  on 
said  quota,  a  bounty  of  one  hundred  dollars,  on  being  mus- 
tered into  service,  —  whether  such  Volunteer  be  a  resident 
of  this  town  or  otherwise,  —  and  the  sum  of  ten  dollars  each 
for  expenses,  in  case  of  those  enlisted  out  of  town. 

Voted,  That  the  District  Committee  chosen  December  1st, 
be  requested  to  report  to  the  Selectmen  once  a  month. 


Roll  of  Thirty-four  Recruits  for  Three  Years'  Service  who  were 
mustered  on  or  before  the  l()th  of  December,  as  a  part  of  the  quota 
of  Nine  Months''  Men  due  from  this  town  ;  all  tve.re  attached  to 
the  22d  Regiment  of  Infantry.  They  were  enlisted  at  Recruiting 
Offices  in  Boston,  and  it  does  not  appear  that  any  of  them  ever 
joined  the  Regiment. 


.Name.  Age. 

Boyle,  John,  23 

Boyd,  Patrick,  22 

Boyden,  James,  19 

Boyce,  Thomas,  27 

Clarkson,  John,  21 

Clark,  John,  21 

Collins,  James,  22 

Coombs,  James,  23 

Delany,  Edward,  29 

Durant,  George,  23 

Flood,  Thomas,  24 
Gorman,  Joseph  E.  22 
Gorman,  William  B.    23 

Green,  Joseph,  22 

Jameson,  John,  23 

Johnson,  James,  23 


Where  Born. 
Waterford,  Ireland, 
Sligo,  Ireland, 
Providence,  R.  I., 
Dublin,  Ireland, 
Philadelphia,  Pa., 

England, 

Wicklow,  Ireland, 
Oswego,  N.  Y., 
New  York,  N.Y., 
Boston,  Mass., 
Limerick,  Ireland, 

England, 

Lowell,  Mass., 
Dublin,  Ireland, 
Marblehead,  Mass., 
Boston,  Mass., 


Occupation 
Bronzer, 
Laborer, 
Painter, 
Hatter, 
Shoemaker, 
Farmer, 


Town  Bounty 
&  Expenses. 

$110  00 

110  00 

110  00 

110  00 

110  00 

110  00 


Brass  Finisher,  110  00 


Sailor, 
Silversmith, 

Teamster, 

Clerk, 

Farmer, 

Sailor, 

Shoemaker, 

Carver, 


110  00 

110  00 

110  00 

110  00 

110  00 

110  00 

110  00 

110  00 

110  00 


18G2.] 


DURING    THE    REBELLION. 


51 


Name. 
Lyons,  John, 
Malone,  John, 
Mc Andrews,  John, 
MeCarty,   Charles, 
Morrison,  John, 
Morton,  Charles  H. 
Murphy,   William, 
O'Brien,  John, 
Riley,  John, 
Smith,  Charles, 
Stanton,  Michael, 
Sylvester,  William, 
Thompson,   William, 
Turney,  Peter, 
Walsh,   William, 
Wilson,   Charles, 
Woods,  William, 
Young,  Samuel, 


Age. 

Where  Born. 

To 

Occupation.      „ 

w  ii  Bounty 
Expenses. 

21 

Gal  way,  Ireland, 

Laborer, 

$110  00 

24 

Liverpool,  England, 

Teamster, 

110  00 

23 

Havre  de  Graee,  Md 

.,  Shoemaker, 

110  00 

21 

Boston,  Mass., 

Teamster, 

110  00 

29 

Albany,  N.  Y., 

Wheelwright 

,   110  00 

21 

Oswego,  N.Y., 

Shoemaker, 

110  00 

21 

London,  England, 

Baker, 

110  00 

21 

Boston,  Mass., 

Nailor, 

110  00 

22 

Ireland, 

Plumber, 

110  00 

22 

Philadelphia,  Pa., 

Shoemaker, 

110  00 

23 
27 

1  IV  1  *"1  1  w  1 

Sailor, 
Clerk. 

110  00 

1  I  1     1  .  1  1  H  1  , 

England, 

110  00 

— 

110  00 

21 

Galway,  Ireland, 

Laborer, 

110  00 

21 

Cork,  Ireland, 

Laborer, 

110  00 

39 

Salem,  Mass., 

Longshore  man.l  10  00 

20 

Salem,  Mass., 

Laborer, 

110  00 

22 

Philadelphia,  Pa., 

Laborer, 

110  00 

Total  Town  Bounties, 


$3  740   00 


Dec.  17th.  B}T  General  Order  No.  63,  the  draft  was  post- 
poned for  twenty-one  days  ;  that  is,  to  the  8th  of  January, 
1863. 


Roll  of  Recruits  mustered  in  Service  for  Three  Tears  by  Amos  A. 
Lawrence  of  Boston,  as  a  part  of  the  quota  of  Nine  Mouths' 
Men. 


Lawrence,  John  IL, 
Green,  Michael, 


Town  Bounty.  Expenses. 
Co.  D.  2d  Cavalry,  $100  0u  $10  00 
Co.  D.     2d  Cavalry,  100  00  10  00 


Additional  Roll  of  Nine'  Months'  Men  which  was  allowed  by  the 
State  Authorities,  in  partial  correction  of  the  Selectmen 's  List,  in 
consideration  of  having  mustered  in  Thirty-six  Recruits  for  Three 
Years,  instead  of  Nine  Months. 


Holt,  Joseph  F.,  Co.  G.  50th  Beg.  ,  Logue,  James,  Co.  G.  48th  Beg. 
Mooar,  Charles  J.,  Co.  I.  44th  Beg.  \  Hunt,  William,  Co.  D  47th  Brg. 
Farnham,  David  T., Co.  K.  4  7th  Beg.     Koyes.  Aaron,  Co.  I).  Cth  Beg. 


THE    RECORD    OF    ANDOVER 


[1863. 


These  rolls  complete  the  Town's  quota  of  sixty-five  men,  as 
called  for  by  General  Order  No.  58. 


Roll  of  Nine  Months'  Men  mustered  in  August, 

Roll  of  Three  Years'  Men,  "  Bounty  Jumpers," 

Roll  of  Three  Years'  Men  mustered  by  A.  A.  Lawrence 

Roll  of  Nine  Months  Men  allowed  as  above,    . 

Total  number  required  to  fill  the  quota, 


23 

34 

2 

6 

65 


March  2d,  1863.  The  Annual  Town  Meeting  was  held  this 
day.  The  only  matter  to  be  acted  upon  that  resulted  from 
the  war,  was 

Article  10th. — To  see  if  the  Town  will  continue  aid  to 
the  families  of  Volunteer  Soldiers,  as  provided  in  Massachu- 
setts General  Laws,  Chapter  222  of  1861,  and  Chapter  66 
of  180  2. 

Took  up  the  10th  Article,  and 

Voted,  To  continue  aid  to  the  families  of  Volunteer  Sol- 
diers, the  same  as  last  year. 

Through  the  exertions  of  Rev.  James  H.  Merrill,  and 
others,  the  following  contributions  have  been  made  to  pro- 
cure a  Meeting  Tent  for  Company  H.  1st  Heavy  Artillery  — 
formerly  14th  Regiment  of  Infantry. 


South  Church  and  congregation,     . 

West  Church  and  congregation, 

Theological  Seminary,    .... 

Free  Church  and  congregation, 

Ballard  Vale  Union  and  congregation,    . 

Baptist  Church  and  congregation,  . 

Christ  Church  and  congregation,     . 

Collection  at  the  Young  Men's  Lecture  in  January, 


$43 

00 

.   37 

28 

12 

58 

18 

10 

6 

33 

G 

23 

5 

00 

.  13 

00 

;141    52 


Cost  of  Tent,  as  per  bill  of  R.  M.Yale  and  Co.,  of  Boston,  $135  00 

Adams  and  Company  for  freight, 5  00 

Other  expenses, •  .        1    25 


$141 


1863.]  DURING    THE    REBELLION.  53 

April  13th.  A  Meeting  of  the  Citizens  was  held  in  the 
Town  Hall  in  the  evening  for  the  purpose  of  forming  a  Union 
League.  Peter  Smith  was  chosen  temporary  Chairman,  and 
John  Cornell,  Secretary. 

The  meeting  was  addressed  hy  Peter  Smith,  Rev.  Mr. 
Colver,  Amos  Abbott,  George  Foster,  A.  J.  Gould,  and 
others,  when  the  following  Resolutions  and  Articles  were 
adopted  unanimously. 

Resolved,  That  in  these  solemn  hours  of  peril  to  the  Re- 
public, which  is  menaced  by  a  rebellion  of  unparalleled  mag- 
nitude and  atrocity,  and  by  the  suspicious  attitude  of  foreign 
nations,  it  is  the  duty  of  all  citizens  to  support  cordially  and 
unswervingly  the  measures  adopted  for  the  maintenance  of 
the  Government,  in  all  its  departments,  by  those  who  have 
been  chosen  to  administer  its  offices.  And  whereas,  there 
are  many  manifestations  in  several  of  the  Northern  States  of 
a  defiant  and  factious  spirit  of  opposition  to  the  Administra- 
tion, and  of  sympathy  for  the  cause  of  the  Rebels,  now 
therefore, 

Resolved,  That  we  deplore  the  existence  of  this  treasonable 
spirit.  We  denounce  the  expression  of  any  sympathy  with 
the  rebellion  as  reckless,  insolent,  and  wanton  approval  of 
the  greatest  crime  in  history  ;  and  holding  these  manifesta- 
tions to  be  dangerous  to  the  well-being  of  the  Republic,  and 
to  the  cause  of  civil  liberty  throughout  the  world,  we  unite 
in  declaring  that  we  will  not  give  aid  or  support  to  any  per- 
son, circulate  or  encourage  the  publication  of  any  book  or 
paper,  or  approve  of  or  countenance  any  public  appeals 
which  are  employed  in  defending  the  rebellion,  or  any  of  the 
steps  thereto,  or  attacking  the  Administration,  or  any  of  the 
measures  it  has  adopted  for  carrying  on  the  war,  —  a  war 
brought  about  solely  by  traitors  and  rebels,  and  which  must 
be  continued  till  the  final  suppression  of  the  rebellion.  And 
be  it  further 

Resolved,  That  whereas  it  is  at  all  times  magnanimous 
conduct,  but  now  especially  the  solemn  duty  of  all  patriots, 
to  bear  cheerfully  the  public  burdens,  to  aid  and  encourage 


54  THE    RECORD    OP    ANDOVER  [1863. 

the  ministers  of  the  Government  in  the  performance  of  their 
responsible  and  often  painful  duties,  and  to  exhibit  a  spirit 
of  liberality  and  fraternity  toward  all  honest  and  patriotic 
political  opponents  ;  now  therefore,  we  invite  all  good  citizens 
to  join  with  us  in  the  earnest  efforts,  which  we  pledge  our- 
selves to  make,  to  promote  the  patriotic  objects  set  forth  in 
these  resolutions.  And  to  that  end,  we  constitute  ourselves 
an  Association  to  he  called  "The  Andover  Union  League." 
and  to  l)e  organized  as  follows : 

Article  1st.  —  The  Organization  shall  consist  of  a  Presi- 
dent, five  Vice-presidents,  Treasurer,  and  Secretary. 

Article  2d.  —  It  shall  be  the  object,  of  the  Association  to 
encourage  and  disseminate  patriotic  sentiments  in  our  social 
intercourse  by  public  addresses,  and  by  printed  publications. 

Article  3d.  —  The  conditions  of  membership  shall  be,  un- 
qualified loyalty  to  the  Constitution  of  the  United  States, 
and  unwavering  support  of  the  Federal  Government  in  what- 
ever efforts  it  may  use  for  the  suppression  of  the  rebellion, 
and  subscription  to  these  Resolutions  and  Articles,  with  the 
annual  payment  of  fifty  cents  towards  defraying  the  expenses 
of  the  League. 

A  Committee  chosen  for  the  purpose,  reported  the  follow- 
ing permanent  officers. 

President,  —  Francis  Cogswell. 

Vice-Presidents,  —  Samuel  C.  Jackson,  William  Jenkins, 
Willard  Pike,  George  Foster,  and  Isaac  Carruth. 
Secretary  and  Treasurer,  —  Samuel  Raymond. 

A  vote  was  passed  directing  the  Secretary  to  procure  the 
printing  of  the  Resolutions  and  Articles  of  Association  in 
season  for  the  next  meeting,  which  was  to  be  held  in  the 
Town  Hall  on  the  next  Monday  evening  at  half-past  seven 
o'clock. 

April  29th.  The  Legislature  parsed  an  Act,  entitled  "An 
Act  to  provide  for  the  reimbursement  of  Bounties  paid  to 
Volunteers,  and  to  apportion  and  assess  a  tax  therefor." 


1863.] 


DURING    THE    REBELLION. 


55 


Under  the  provisions  of  this  act  the  Town  made 

Fifty-two  men  enlisted  and  mustered  under  the  second  call, 

Twenty-two  men  for  Nine  Months'  Service, 

Thirty-four  "  Bounty  Jumpers"  procured  in  Boston, 

Two  "  Bounty  Jumpers  "  enlisted  in  the  2d  Cavalry  by  A.  A.  I 

Deduct  the  excess  of  ($10)  ten  dollars  each  on  34  men,  . 

Leaving  the  amount  of  the  Town's  claim, 
From  which  deduct  amount  assessed  to  the  Town,    . 

Town  received,  as  per  Auditor's  Report, 

July  18th.  The  following  named  men  were  drafted  from 
the  enrolled  militia  of  this  Town  during  the  week  ending  this 
day.  The  reasons  why  many  of  them  were  discharged  are 
placed  opposite  their  names. 


returns 

of 

Bounties  P 

dd. 

.   $5200 

00 

2200 

00 

3740 

00 

200 

00 

$11,340 

00 

340 

00 

$11,000  00 

9469 

63 

.  $1530 

37 

Abbott,  Nathan  F. 
Abbott,  Moses  B. 
Allen,  William,  Senior, 
Bacon,  James  K. 
Bailey,  John  B. 
Bailey,  J.  M.  (Dentist), 
Bailey,  Charles  H. 
Baker,  George  F. 
Ballard,  Edward, 
Barclay,  Peter, 
Battles,  Otis  W. 
Berry,  Milton, 
Berry,  Alonzo  P. 
Birnie,  David, 
Bodwell,  Horace, 
Boutwell,    George, 
Boutwell,  Edward  H. 
Boyd,  Pliny  B. 
Boynton,   F.  H. 
Bridgeman,   Isaac, 
Brown,  Frederick, 
Carr,  Peter, 
Carter,  Edward, 
Chambers,  Aaron, 
Chickering,  Milton, 
Chickering,  George  E. 


Physical  disability. 

Paid  commutation. 

Physical  disability. 

Left  for  parts  unknown. 

Physical  disability. 

Physical  disability. 

Only  son  of  a  dependent  widow. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Alien. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability  and  unsuitable  age. 

Physical  disability. 

Physical  disability. 


56 


THE    RECORD    OF    ANDOVER 


[1863. 


Clark,  Charles, 
Clark,  Lewis, 
Cornell,  John, 
Cummings,  Amos, 
Drew,  Charles, 
Eames,  Samuel, 
Fessenden,  Edward  M. 
Foss,  Samuel, 
Flint,  John  II. 
Giddings,  Isaac  E. 
Goldsmith,  George, 
Greene,  William  B. 
Griffin,  Stuart, 
Grover,  Lyman, 
Hardy,  George  A. 
Iliggins,   Charles  W. 
Hill,  George  O. 
Holden,  Jones, 
Holt,  Timothy  A. 
Horner,  John, 
Jones,  Edwin, 
Macomber,  Norman, 
Manahan,  Horace  G. 
Marland,  John  T. 
Marston,  Leander, 
]\Iason,  Edward, 
McCusker,  James, 
Merrill,  James  G. 
Mellen,  Reuben, 
Morse,  Grandison, 
Myrick,  William   C. 
Newman,  Henry  J. 
Newman,   Samuel, 
Noyes,  Henry  A. 
Parker,  William  F. 
Penny,  Frank   D. 
Poor,  Joseph   W. 
Ilea,  John  H. 
Richardson,   A.   Clark, 
Richardson,   Francis, 
Rowe,   Alphonso   B. 
Russell,  Joseph,  Jr. 
Shattuck,  George  T. 
Stone,   Henry  A. 


Not  of  Andover,  enrolled  in  Methuen. 

Physical  disability. 

Physical  disability. 

Non-resident  of  Andover. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Paid  commutation. 

Only  son  of  a  dependent  widow. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Dependent  widow  elects  one  son. 

Physical  disability. 

Paid  commutation. 

Physical  disability. 

Physical  disability. 

Only  son  of  a  dependent  widow. 

Enrolled  in  2d  District  of  N.  H. 

Physical  disability. 

Not  a  citizen  of  this  District. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability  —  less  than  5  feet. 

Paid  commutation. 

Unsuitableness  of  age. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Lett  town,  said  to  have  enl.  in  Boston. 

Paiil  commutation. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Physical  disability. 

Paid  commutation. 


1863.] 


DURING    THE    REBELLION. 


57 


Trampleasure,  Thomas  E. 
Upton,  Abiel  A. 
Ward,  James, 
Walsh,  Edward, 
Webster,  Henry  W. 
Woodbridge,  Francis, 
Wood.  Georjre, 


Physical  disability. 
Physical  disability. 
Held  for  service. 
Physical  disability. 
Paid  commutation. 
Physical  disability. 
Out  of  the  country. 


52 
2b 

77 


57 
4 
5 
7 
3 
1 


The  whole  number  called  for  by  draft  was, 

Fifty  per  cent  added  for  exemptions  and  contingencies, 

Whole  number  drawn  as  above, 
Discharged  as  "  physically  disabled,"  .... 
Discharged.  "  dependent  widows  elect," 
Discharged,  "  not  liable  to  draft"  in  town, 
Discharged  on  payment  of  commutation,     . 
The  number  that  absented  themselves, .... 

Held  for  service  (James  Ward),  .... 

—      77 

Iii  June  and  July  it  appears  that  the  War  Department 
availed  itself  of  the  law  of  Congress,  authorizing  the  raising 
of  troops  by  draft.  A  Provost  Marshal-General  for  the  State, 
and  Assistant  Provost-Marshals  for  the  several  Congressional 
Districts  were  appointed  at  Washington  to  conduct  the 
draft ;  no  authority  was  conferred  upon  them  to  accept 
Volunteers.  A  Board  was  also  established  to  make  an  enrol- 
ment of  all  males  in  the  State  between  the  ages  of  twenty 
and  forty-five  years. 

It  hardly  need  be  stated  that  the  enforcement  of  this  law 
was  obnoxious  and  distasteful  to  the  people  who  had  so  gen- 
erously responded  to  all  calls  of  their  Governor  for  Volun- 
teers to  sustain  the  cause  of  the  Union  ;  to  this  and  the  high 
rate  of  physical  ability  required  of  the  conscript  was  to  be 
attributed  the  failure  of  the  draft. 
The  whole  number  of  persons  enrolled,  exclusive  of  those  in  the  Army  and 

Navy,  was 164,178 

The  whole  number  drafted,    . 


Exempted  for  all  causes, 

Failed  to  report,     . 

Paid  commutation  ($300  each), 

Procured  substitutes, 

Joined  tl>e  service, 


32,078 


2,325 
743 


22.343 
3,044 
3,623 


3,068 


32,078 


58  THE  RECORD  OF  ANDOVER  [I860. 

A  Statement  of  the  proportion  of  Men  that  the  Town  had  furnished 
for  the  Military  Sen: ice  of  the  United  States,  compared  with  the 
proportion  furnished  by  the  State,  to  July  1,  1868. 

The  United  States  enrolling-  officers  reported  the  whole  number  of  men  en- 
rolled in  the  State,  not  including  those  in  the  Army  and  Navy,        164,1  78 
The  Mayors  of  Cities  and  Selectmen  of  Towns  claimed  under 
oath  to  have  furnished     Three  Years'  Men,     .  .     58,355 

Nine  Months'  Men,     .  .     17,747 

76,102 


The  State  had  in  service  then  76,102, or  31.67  per  cent  of  240,280 

The  same  officers  reported  the  number  enrolled  in  Andover,  428 

The  Selectmen  of  the  Town  claimed  under  oath  to  have  fur- 
nished Three  Years'  Men,       .  .  .  .  258 

Nine  Months'  Men.      .         .         .         .  29 

28  7 

The  Town  had  in  service  then  287  or  40.14  per  cent  of  715 

Andover  had  in  service  as  above,         ....  287 

The  State's  average  of  31.67  per  cent  of  715,     .  .  226 

Surplus  furnished  by  the  Town,     .         .  61 

Or,  if  the  number  of  Nine  Months'  men  is  divided  by  four,  to  make  the 

time  equal  three  years,  then  the  Town's  surplus   would  be  about  78,  not 

including  some  46  names,  heretofore  referred  to,  dropped  from  the  rolls 

by  the  Selectmen. 

Sept.  10th.  The  Secretary  of  the  "  Soldiers'  Aid  Society 
of  Andover"  made  the  following  Report. 

The  first  public  meeting  of  the  "Soldiers'  Aid  Society" 
was  held  in  the  Town  Hall  June  24,  1863;  since  which  ten 
meetings  have  been  held.  From  thirty  to  sixty  ladies  have 
usually  been  present. 

Three  hundred  and  sixty-seven  articles  have  been  cut  out 
of  cotton  cloth,  etc.,  bought  for  litis  purpose.  And  numer- 
ous towels,  handkerchiefs,  caps,  slippers,  etc.,  and  several 
dressing-gowns  have  been  cut  and  made  from  material  not 
bought,  but  given  to  the  Society. 

Five  hundred  and  seventeen  articles  have  been  sent  to  the 
Sanitary  Commission  Rooms  in  Boston  to  Vie  forwarded  to  the 
Soldiers  ;  also  over  fifty  bottles  and  jars  of  wines,-  .jellies, 
pickles,  etc.,  and  a  barrel  of  dried  apples. 


1863.]  DURING    THE    REBELLION.  59 

Two  hundred  and  seventy  dollars  and  seventy-five  cents 
have  been  received  in  monthly  subscriptions,  eighty-five  dol- 
lars and  forty-eight  cents  in  donations,  and  one  dollar  and 
thirty  cents  from  other  sources. 

Total  from  June  10th  to  Sept.  10th,  three  hundred  and 
forty-seven  dollars  and  fifty-three  cents. 
By  order  of  the  Society, 

E.  EDWARDS,  Secretary. 

Since  writing  this  report  another  closely-packed  barrel,  and 
a  box  of  wines  and  jellies  have  been  forwarded  by  the  Com- 
mittee to  the  Sanitary  Committee  Rooms  in  Boston. 

Oct.  29th.  The  President  of  the  United  States,  under  date 
of  October  17th,  issued  a  call  for  300,000  Volunteers  to  serve 
for  three  years,  or  the  war.  The  quota  assigned  to  Massa- 
chusetts was  15,126.  By  the  Governor's  General  Order  No. 
30,  this  Town's  quota  was  thirty-eight. 

Lee,  14th.  A  Town  Meeting  was  held  to  act  on  the  follow- 
in  Articles. 

Article  2d.  —  To  see  what  sum  of  money  the  Town  will 
appropriate  to  pay  the  necessary  expenses  of  recruiting  its 
quota  of  soldiers  under  the  last  call  of  the  President. 

Article  3d.  —  To  see  if  the  Town  will  choose  a  Committee 
to  aid  the  Selectmen  in  securing  enlistments. 

Took  up  Article  2d,  and 

Voted,  That  the  Town  Treasurer  be  authorized  to  pay,  if 
necessary,  for  expenses  in  recruiting,  a  sum  not  exceeding 
fifteen  dollars  for  new  recruits,  and  twenty-five  dollars  for 
veterans  that  shall  be  accepted  as  the  quota  of  this  town  ;  it 
being  understood  that  the  above-mentioned  sums  will  be  paid 
by  the  United  States  Government  for  said  recruits. 

Took  up  Article  3d,  and 

Voted,  That  it  be  indefinitely  postponed.  This  action  was 
taken  in  consequence  of  the  good  success  of  the  Town  in 
filling  up  its  quota.  • 


•30 


THE    RECORD    OP    ANDOVER 


[1863. 


Roll  of  Thirty-eight  recruits  mustered  into  service,  completing  the 
Town's  quota  as  assigned  by  General  Order  No.  30,  under  the 
President's  call  of  Oct.  17th. 

State  Bounty. 
Co.  H.  1st  Regt.  Heavy  Artilley,      $325  00 


Albee,  Freeland  N. 
Batton,  William, 
Banker,  Melvin, 
Chandler,  Henry  F. 
Colange,  Ettienne, 
Craig,  William, 
Crowther,  William, 
Dwine,  Daniel,  Jr. 
Eldridge,  Hezekiah, 
Farnham,  Moses  L. 
Foster,  Charles  H. 
Goldsmith,  Sanford  K. 
Goldsmith,  Benjamin  F 
Holt,  Harrison,* 
Holt,  Harrison, 
Mason,  Walter  B. 
Mason,  Edward, 
McKenzie,  John, 
Mears,  Calvin. 
Mears,  John. 
O'Malley,  Thomas, 
Parker.  John  F. 
Patrick.  Andrew  K. 


Co.  K.  2d  Regt.  Cavalry, 
Co.  E.  26th  Regt.  Infantry. 
Co.  K.  59th  Regt,  Infantry, 
Co.  K.  1st  Regt.  Heavy  Artillery, 
Co.  B.  1st  Regt.  Heavy  Artillery, 
Co.  C.  40th  Regt.  Infantry, 
Co.  D.  2d  Regt.  Heavy  Artillery. 
Co.  L.  2d  Regt.  Heavy  Artillery, 
Co.  B.  59th  Regt.  Infantry, 
Co.  H.  1st  Regt.  Heavy  Artillery, 
Vet.     2d  Lt.  59th  Regt.  Infantry. 
Co.  A.  59th  Regt.  Infantry, 
2d  Lt.  55th  Regt.  Infantry. 
1st  Lt.  1st  Regt.  Cavalry. 
Co.  H.  1st  Regt.  Heavy  Artillery, 
Co.  H.  1st  Regt.  Heavy  Artillery, 
Co.  G.  3d  Regt,  Heavy  Artillery, 
Co.  H.  1st  Regt.  Heavy  Artillery, 
Co.  C.  2d  Regt.  Heavy  Artillery. 
Co.  F.  19th  Regt  Infantry, 
Co.  C.  2d  Regt.  Heavy  Artillery, 
Co.  K.  59th  Regt.  Infantry, 


Raymond, Walter  L.  Veteran,  Co.  L.  1st  Regt.  Cavalry. 


Roberts,  George, 
Rollins,  Robert, 
Ryley,  Leonard  W. 
Searles,  James  H. 
Shattuck,  Charles  M. 
Skerritt,  James, 
Springer,  Eugene, 
Taylor,  George  II. 
Trainer,  John, 
Vinal,  Geo.  A.  W.  Veteran, 
Ward,  James, 
Wardman,  Thomas, 
White,  Charles  W. 
Withey,  William  II. 


Co.  C.  2d  Regt.  Heavy  Artillery 
Co.  A.  54th  Regt.  Infantry, 
Co.  B.  59th  Regt,  Infantry. 
Co.  E-  1st  Regt.  Cavalry, 
3d  U.  S.  Artillery, 
Co.  F.  19th  Regt.  Infantry. 
Co.  G.  2d  BeLrt.  Heavy  Artillery 
2d  Lt.  79th  Regt.  U.  S.  Volunteers 
Co.  G.  3d  Regt.  Heavy  Artillery 
Co.  D.  59th  Regt.  Infantry. 
Co.  B.  9th  Regt.  Infantry. 
Co.  B.  59th  Regt.  Infantry. 
Co.M.  1st  Regt.  Cavalry, 
Co.  E.  1st  Regt.  Cavalry. 


325  00 
325  00 
325  00 
325  00 
325  00 
325  00 
50  00 
325  00 
325  00 
325  00 

325.  00 


325 

00 

325 

00 

325 

00 

325 

00 

50 

00 

325 

00 

50 

00 

325 

00 

325 

00 

50 

00 

325 

00 

325 

00 

325 

00 

325 

00 

325 

00 

508 

00 

325 

00 

325 

00 

325 

00 

325 

00 

$9483 

00 

*  Resigned  Oct.  14,  1863. 


1864.]  DURING    THE    REBELLION.  61 

March  7th,  1364.  The  Annual  Town  Meeting  was  held 
this  day. 

Article  16th.  —  To  see  if  the  Town  will  continue  to  pay- 
State  Aid  to  the  families  of  Volunteers,  as  provided  for  by 
the  Laws  of  this  Commonwealth  relating  thereto. 

Voted,  To  continue  State  Aid  to  the  families  of  Volunteer 
Soldiers,  the  same  as  heretofore. 

March  31st.  Report  of  the  Andover  Soldiers'  Aid  Society 
for  the  six  months  ending  March  9th,  1861. 

Meetings  for  sewing  have  been  held  regularly  once  a 
fortnight ;  from  twenty  to  thirty  have  usually  (except  in  bad 
weather),  been  present;  many  wiio  have  not  attended  the 
meetings  have  taken  work  to  be  done  at  home. 

During  this  time  the  Society  has  received  by  monthly  sub- 
scriptions $327.12  ;  by  donations  140.95,  in  all  $368.07. 
With  this  money  has  been  purchased  cotton  cloth  and  flannel 
for  shirts,  sheets,  and  drawers,  delaine  for  dressing-gowns, 
bagging  for  bed-sacks,  crash  and  yarn.  The  balance  in  the 
treasury  on  the  first  of  March  was  $29.16. 

The  Society  has  made  and  forwarded  to  the  Sanitary  Com- 
mission for  the  Soldiers  five  hundred  articles  or  more,  besides 
nearly  one  hundred  yards  of  bandages.  In  addition,  there 
has  been  sent  numerous  second-hand  articles  of  clothing, 
shirts,  sacks,  coats,  etc.  ;  also  several  packages  of  cocoa, 
farina,  corn-starch,  coffee,  various  bottles  of  tamarinds, 
catsup,  and  wine,  jars  of  jelly,  pickles,  etc.,  and  seventy-three 
pounds  of  dried  apples. 

It  is  a  matter  of  regret  that  the  uncomfortable  weather 
and  walking  of  the  last  two  or  three  months  have  prevented 
the  ladies  of  the  Society  from  accomplishing  nearly  as  much 
as  they  otherwise  would  have  done. 

In  closing  our  report  we  cannot  but  express  a  hope  that 
each  member,  male  and  female,  of  the  Society  will,  for  the 
good  of  the  Soldiers,  and  for  the  honor  of  Andover,  feel  in 
duty  bound  to  increase  its  usefulness  and  success. 

We  have  been  warned  by  the  Sanitary  Commission  that 


62 


THE    RECORD    OP    ANDOVER 


[1864. 


heavy  drafts  will  be  made  on  it  by  the  opening  spring  cam- 
paigns.    It  desires  to  be  prepared.     It  can  only  be  prepared 
when  each  Soldiers  Aid  Society  does  its  best. 
"Andover,  stir  up  the  gift  that  is  within  you." 

By  order  of  the  Executive  Committee. 

In  accordance  with  the  advice  and  recommendation  of  the 
Adjutant-General,  as  expressed  in  his  circular  letter  of  March 
31.  18(34,  the  Selectmen  of  this  Town  made  the  following 
return  of  men  enlis'ted  in  Sub-District  No.  25,  in  the  Naval 
and  Marine  service  —  all  inhabitants  of  Andover. 


Names.  Age. 

Smith.  David.  29 

Lindsey,  William,  23 
Robinson,  Joseph,  26 
Midgley,  Joseph,  1  9 
Welch,  Jeremiah,  19 
Gihbs,  Theodore  A.  35 
Hay  ward,  Henry  A.  22 
Butler,  William,  34 
Morse,  William  H.  23 
Abbott.  William  A.  30 
Piatt,  Thomas  M.  30 
Lovejoy,  Wisner,     21 


( Occupation. 
Civil  Engin'r. 

Seaman. 

Seaman. 

File-cutter. 

Spinner, 

Seaman, 

Farmer, 

Seaman, 

Mason, 

Clerk, 

Shoemaker. 

Farmer, 


Naval  Rendezvous 
&  wIipii  enlisted 


Name  of  Ship. 
Washington,]  859,  Sagamon. 
New  York,1861,     Gun-boat  G.Gulf. 


Boston. 
Boston,  1863. 
Boston,  1863, 
Boston,  1861, 


Minnesota. 
Hartford. 
Hartford. 
Jacob  Bell.  Str. 


Boston,  June,1861,  Potomac,  at  Pens. 
Boston,  1862.  Pittsburg. 

Washington,  1862,  Sch.  Para,  Fla. 
Boston.  Portsmouth.N.Yd 

Boston,  1861,  Minnesota.  Ft.  M. 

Boston.  1861.         Santiago  del  Cuba. 


The  law  referred  to  by  General  Schouler  in  his  circular  of 
March  31st.  was  but  a  partial  allowance  of  the  claim  which 
Governor  Andrew  had  been  pressing  for  a  long  time  upon 
the  attention  of  Congress.  By  untiring  energy  and  an  earnest 
personal  appeal,  he  was  successful  in  carrying  through  Con- 
gress the  Acts  of  July  4th,  1864,  allowing  naval  credits  and 
recruiting  in  disloyal  States.  The  substance  of  the  first  of 
these  Laws  is  found  in  the  following  letter,  a  copy  of  which 
was  addressed  to  each  Commissioner. 

War  Department, 
Provost  Marshal-General's  Office, 
Washington,  D.C.,  July  7,  1864. 

His  Excellency  John  A.  Andrew,  Governor,  etc. 

Sir,  —  Section  8  of  the  Act  approved  July  4,  18(34,  "fur- 
ther to  regulate  and  piovide  for  the  enrolling  and  calling  out 
of  the  National  Forces,  and  for  other  purposes,"  is  as  follows: 


1864.]  DURING    THE    REBELLION.  63 

"  That  all  persons  in  the  Naval  service  of  the  United  States, 
who  have  entered  said  service  during  the  present  rebellion, 
who  have  not  been  credited  to  the  quota  of  any  town,  district, 
ward,  or  State,  by  reason  of  their  being  in  said  service  and 
not  enrolled  prior  to  Feb.  24,  1864,  shall  be  enrolled  and 
credited  to  the  quotas  of  the  town,  ward,  district,  or  State 
in  which  they  respectively  reside,  upon  satisfactory  proof 
of  their  residence  made  to  the  Secretary  of  War." 

The  Secretary  of  War  hereby  appoints  your  Excellency 
and  Hon.  John  H.  Clifford,  a  Commission  to  ascertain  what 
credits  the  State  of  Massachusetts  and  the  different  sub-divis- 
ions of  the  State  are  entitled  to,  under  the  law  given  above. 

In  determining  this  question,  the  Secretary  thinks  it  will 
be  fair  to  presume  that  the  State  in  which  Naval  enlistments 
have  been  made  is  entitled  to  the  credit  for  those  enlistments, 
unless  it  shall  appear  by  more  direct  evidence  that  the  credits 
belong  elsewhere  ;  the  points  of  law  to  be  observed  in  apply- 
ing the  Act  quoted  will  readily  be  perceived  by  the  Com- 
mission. 

Major  F.  N.  Clarke,  acting  Assistant  Provost  Marshal-Gen- 
eral for  Massachusetts,  will  represent  the  United  States. 

JAMES  B.  FRYE,  Prov.  Mar.  (Jen. 

July  21st.  The  Governor  issued  a  second  circular-letter 
requiring  the  municipal  officers  of  the  cities  and  towns  to 
return  to  the  Adjutant-General's  office,  on  or  before  the  10th 
day  of  August,  a  sworn  list  of  their  residents  who  have 
entered  the  Naval  service,  as  stated  in  the  Act  of  Congress'. 

Municipal  officers  who  have  already  made  complete,  suffi- 
cient, and  correct  returns  of  such  persons  in  the  Naval 
service  in  response  to  a  circular  of  the  Adjutant-General  of 
the  31st  of  March  last,  are  not  required  to  repeat  the  same  ; 
hut  those  who  wish  to  correct  the  same  can  do  so. 

As  Congress  did  not  pass  the  Law  until  July  4th,  and  as 
a  draft  was  to  be  made  early  in  Septembe'r,  it  became  of 
much  importance  that  the  number  of  Naval  credits  due  to 


64  THE  RECORD  OF  ANDOVER  [1864. 

Massachusetts    should    be    known   and   properly  distributed 
without  delay. 

In  order  to  ascertain  the  number  of  men  who  had  enlisted 
for  the  Navy  in  Massachusetts  it  was  necessary  to  copy  the 
rolls  on  board  the  receiving  ship  Ohio,  at  the  Charlestown 
Navy  Yard  ;  when  this  was  done  it  showed  that  the  total 
number  enlisted  from  April  13,  1861,  to  Feb.  24,  1864,  was 
twenty-two  thousand  three  hundred  and  sixty. 

The  returns  made  in  response  to  the  above  circular,  and 
that  of  March  31st,  showed  that  the  whole  number  claimed 
by  cities  and  towns  was  sixteen  thousand  one  hundred  and 
eighty-one  ;  being  six  thousand  one  hundred  and  seventy- 
nine  less  than  the  number  copied  from  the  rolls  of  the 
receiving  ship. 

The  instructions  given  by  the  Commissioners  to  their 
clerks  were  : 

First,  To  credit  only  those  who  had  joined  the  service 
subsequent  to  the  rebellion. 

Second,  Only  those  who  had  joined  the  service  at  some 
rendezvous  in  the  State. 

Third,  When  a  man  was  claimed  by  two  or  more  cities  or 
towns,  neither  city  or  town  was  to  receive  the  credit,  but  the 
credit  in  dispute  was  to  be  given  to  the  State  at  large. 

The  application  of  these  rules  reduced  the  credits  claimed 
by  the  cities  and  towns,  on  the  returns  made  by  the  Mayors 
and  Selectmen,  from  sixteen  thousand  one  hundred  and  eighty- 
one,  to  eleven  thousand  seven  hundred  and  nineteen,  11,719 
leaving  the  number  credited  to  the  State  at  large, 
and  to  be  distributed,  pro  rata,  to  the  credit  of  cities 
and  towns  of  the  State,  ten  thousand  six  hundred  and 

forty-one, 10,641 

Total  number  of  enlistments  copied  from  the  rolls 

of  the  Ohio, 22,360 

When  the  claim  of  this  town  for  Naval  enlistments  was 
subjected  to  the  above  rules,  it  will  be  seen  that  Lindsey 
and    Morse    were    excluded    by    the    2d,    while     Midgeley, 


1864.] 


DURING    THE    REBELLION. 


65 


Welch,  Gibbs,  Hay  ward,  Piatt,  and  Lovejoy,  all  being 
"  claimed  by  two  or  more  cities  or  towns,"  were  credited 
to  the  State  at  large.  As  Smith  and  Abbott  were  commis- 
sioned officers  their  names  did  not  appear  on  the  Com- 
missioners' roll.  In  the  case  of  Abbott,  it  does  appear,  how- 
ever, that  there  was  found  an  unclaimed  man  with  a  similar 
name,  who  was  allowed  to  the  credit  of  the  town,  as  a  part  of 
its  quota. 

After  these  deductions  the  roll  stood  as  follows  : 

Roll  of  Seamen  in  the  Naval  Service  of  the  United  States  to  the 
credit  of  this  Town. 

Name.                  Age.       Where  born.  Naval  Rendezvous.         Name  of  Ship. 

Abbott,  William,     18  Portland,  Me.  Boston,  Sept.  30, '62,  Onward. 

Butler,  William,      33  C.May,  N.J.  Boston,  Apr.  4, '62,     West  Flotilla. 

Robinson,  Joseph,    21  Maine,  Boston,  May  30, '61,   No.  Carolina. 

Boll  of  Seamen  in  the  Naval  Service  of  the  United  States  who  were 
assigned  to  this  Town  by  the  Commissioners  as  a  part  of  its  quota. 


Names. 
*Makin,  Samuel, 
Makin,  Joseph, 
Mason,  Aaron  W. 
Mason,  Henry  G. 
McCann,  Jeremiah, 
McCarty,  Jeremiah, 
MeGinness,  John, 
McGuire,  John, 
McHugo,  William, 
MeKenzie,  Nicholas, 
McLarty,  William  A. 
McLean,  James, 
McLaughlin,  Michael, 
McNaughten,  John, 
Milliken,  George  E. 
Minar,  Andrew  J. 
Moore.  John, 
Morton,    Charles, 


Age. 

Names. 

Age. 

17 

Murphy,  Miles, 

35 

16 

Murphy,  Robert, 

19 

17 

Murphy,  Peter, 

23 

18 

Murray,  Michael, 

20 

20 

Murray,  Patrick, 

24 

23 

Murray,   Timothy, 

29 

24 

Naughty,  Lewis  A. 

23 

Nichols,  John  S. 

28 

14 

Noble,  William  F. 

25 

18 

Nolan,  Joseph, 

21 

20 

Norris,  Thomas  K. 

24 

19 

Nugent,    George, 

24 

23 

Paul,  David  E. 

15 

22 

Perry,  James  E. 

23 

18 

Phillips,  Seth, 

22 

32 

Pool,  Robert, 

21 

18 

Potter,  William, 

22 

20 

*  Died  Jan.  10,  1865. 


66  THE    RECORD    OP    ANDOVER  [1864. 

Roll  of  Naval  Substitutes  furnished  by  men  enrolled  in  the  Town  of 
Andover  from  July  1,  1874  to  Feb.  1,  1865. 

,,■„,;„„,  <„K+u,,t,>         Term  of      Date  of  Town  Subs. 

Principal,  .substitute.  fearg         Muster  Bounty.       Bounty. 

Bodwell.  Henry  A.  George  Rogers,  3  July  14, '64,  $125  00  $75  00 

Beard,  Horace  P.  George  Taylor,  3  July  19, '64,  125  00  75  00 

Chandler,  George  H.  Thos.  Donnelly,  3  Aug.17,'64.  125  00  75  00 

Dodge,  James  S.  Edwin  Sawyer,  3  July  18, '64,  125  00  75   00 

Farley,  I.  Alvin.  Peter  Walsh.  3  July  20, '64,  125  00  75   00 

Foster,  Moses,  William  Butler,  2  Aug.  30, '64,  125  00  75  00 

Holt,  F.  Francis.  LysanderDudley,  3  July  18, '64,  125  00  75  00 

Jackson,  S.  Charles,    JosePu  Aunck,      g     July  2, '64,        125  00        75   00 
or  Hennques, 

Jefferson,  Perry  M.    Thos.  Roundy,       3     Aug.  20, '64,      125  00       75  00 

The  total  Naval  credits  to  this  Town  are  as  follows  : 

Claimed  and  allowed  on  Selectmen's  list,    ......       3 

Assigned  to  the  Town  by  the  Commissioners,      .         .         .         .         .35 

Substitutes  furnished  by  enrolled  citizens.  ......        9 

47 

After  the  thirty-eight  men  had  been  mustered  into  service, 
the  Town  had  filled  all  demands  upon  it  by  furnishing  three 
hundred  and  twenty-five  men  for  the  army  alone,  and,  follow- 
ing the  example  of  the  State  authorities,  may  claim  an  addi- 
tional surplus  of  the  seven  men  who  were  drafted  and  paid 
commutation  money  in  July,  1863. 

Before  the  call  of  Feb.  11,  1864  was  made  for  twenty-six 
men  from  this  town,  a  large  number  of  the  veterans  whose 
names  follow  had  re-enlisted  in  the  field  to  the  credit  of  the 
town  ;  taking  the  whole  list  of  sixty-three  veterans  and  the 
surpluses  before  claimed,  we  have  one  hundred  and  thirty-one 
men  to  meet  the  call  of  Feb.  11,  1864. 

Roll  of  Veterans   who  re-enlisted  in   the  field  to  the  credit  of  this 
Town. 

Name.                                 Regiment.              Date  of  re-enlistment.  State  Bounty. 

Abbott,  Edward  P.     1st  Heavy  Artillery,     Feb.  29,  1864,  $328  00 

Abbott,  Lewis  F.  F.  1st  Heavy  Artillery,     Dec.  29,  1863,  440  66 

Abbott,  Noah  B.         1st  Heavy  Artillery,     Feb.  29,  1864,  400  66 

Aiken,  Samuel,            1st  Heavy  Artillery,     Feb.  29,  1864,  222  66 


1864.] 

Name. 
Anderson,  James  I. 
Bailey,  Thomas  R. 
Bailey,  George  A. 
Bell,  Joseph, 
Burnham,  Henry  O. 
Cheever,  Benjamin, 
Chalk,  Henry  T. 
Clark,  John, 
Coulie,  John  D. 
Conley,  Jeremiah, 
Dane,  Elmore, 
Dane,  George, 
Dearborn.  John  S. 
Eastes,  James  H. 
Eagleton,  Charles, 
Farnham,  Samuel  P. 
Farmer,  Edward, 
Findley,  James  S. 
Foster,  Thomas  E. 
Gilcreast.  David  B. 
Goldsmith,  Albert, 
Gooch,  John  F. 
Green,  William  H. 
Grant,  Farnham  P. 
Grant,  George  W. 
Hatch,  Andrew  J. 
Hatch,  George  F. 
Hardy,  Franklin, 
Hayes,  Timothy, 
Hervey,  Albert  G. 
Hovey,  John  C. 
Jones,  Charles  E. 
Johnson,  Solon, 
Kennedy,  John, 
Lovejoy,  Benjamin  C 
Lovejoy,  Charles  W. 
Logue,  John, 
Mahoney,  Michael, 
McCabe,  Frank, 
McClenna,  Chas.  W. 
McGurk,  Bernard, 
Mears,  George, 
Melcher,  Sylvester  C. 


DURING    THE    REBI 

:llioi 

f. 

<H 

Regiment. 

Date  of 

re-enlistment. 

State  Bounty. 

1st  Heavy  Artillery, 

Dec. 

15,  1863, 

440 

65 

1st  Heavy  Artillery, 

Dec. 

12,  1863, 

423 

33 

26th  Infantry, 

Jan. 

1,  1864, 

325 

00 

1st  Heavy  Artillery, 

Dec. 

7,  1863, 

463 

32 

1st  Heavy  Artillery, 

Jan. 

2,  1864, 

395 

99 

1st  Heavy  Artillery, 

Dec. 

29,  1863, 

441 

99 

1st  Heavy  Artillery, 

Dec. 

11,  1863, 

406 

66 

1st  Heavy  Artillery, 

Jan. 

2,  1864, 

259 

99 

1st  Heavy  Artillery, 

Dec. 

31,  1863, 

440 

66 

1st  Heavy  Artillery, 

Feb. 

22,  1864, 

250 

00 

26th  Infantry, 

Jan. 

5,  1864, 

325 

00 

1st  Heavy  Artillery, 

Jan. 

2,  1864. 

427 

99 

1st  Heavy  Artillery, 

Feb. 

29,  1864. 

487 

33 

1st  Heavy  Artillery, 

Feb. 

29,  1864, 

325 

00 

24th  Infantry, 

Jan . 

4,  1864, 

325 

00 

1st  Heavy  Artillery, 

1  )ec. 

11,  1863, 

443 

99 

1st  Heavy  Artillery. 

Dec. 

5,  1863, 

278 

65 

1st  Heavy  Artillery, 

Dec. 

7,  1863, 

466 

65 

1st  Heavy  Artillery, 

Jan. 

2,  1864, 

409 

33 

1st  Heavy  Artillery, 

Jan. 

3,  1864, 

439 

99 

1st  Heavy  Artillery, 

Dec. 

11,  1863. 

453 

99 

1st  Heavy  Artillery, 

Jan. 

2,  1864, 

559 

99 

1st  Heavy  Artillery, 

Jan. 

2,  1864, 

429 

99 

1st  Heavy  Artillery, 

Dec. 

7,  1863, 

456 

65 

1st  Heavy  Artillery, 

Jan. 

2,  1864, 

317 

33 

1st  Heavy  Artillery, 

Dec. 

11,  1863, 

423 

33 

1st  Heavy  Artillery, 

Dec. 

22,  1863, 

436 

65 

1st  Heavy  Artillery, 

Dec. 

7,  1863, 

36  7 

32 

29th  Infantry, 

Jan. 

2,  1864, 

325 

00 

4th  Cavalry, 

April  21,  1864, 

325 

00 

1st  Heavy  Artillery, 

Feb. 

22,  1864, 

406 

65 

1st  Heavy  Artillery, 

Feb. 

29,  1864, 

448 

00 

1st  Heavy  Artillery, 

Dec. 

22.  1863, 

446 

65 

1st  Heavy  Artillery, 

Dec. 

7,  1863, 

325 

00 

1st  Heavy  Artillery, 

Dec. 

7,  1863, 

456 

65 

7th  Battery, 

Jan. 

10,  1864, 

479 

99 

1st  Heavy  Artillery, 

Dec 

7,  1863, 

456 

65 

1st  Heavy  Artillery, 

Dec. 

7,  1863. 

425 

99 

1st  Heavy  Artillery, 

Jan. 

2,  1864, 

400 

66 

1st  Heavy  Artillery, 

Jan. 

2,  1864, 

439 

99 

1st  Heavy  Artillery, 

Dec 

7,  1863,      • 

287 

99 

11  tii  Infantry, 

March  26.  18(14, 

325 

00 

1st  Heavy  Artillery, 

Dec. 

7,  1863, 

446 

65 

Jan. 

5,  1864, 

325  00 

Dec. 

7,  1863, 

383  32 

Dec. 

4,  1863, 

458  65 

Dec. 

3,  1863, 

325  00 

Dec. 

4,  1863, 

311  99 

Dec. 

7,  1863, 

456  65 

Jan. 

4,  1864, 

510  66 

Dec. 

7,  1863, 

446  65 

Dec. 

4,  1863, 

458  65 

Dec. 

4,  1863, 

458  65 

Dec. 

5,  1863, 

456  65 

Jan. 

2,  1864, 

325  00 

Dec. 

11,  1863, 

453  99 

Feb. 

29,  1864, 

400  66 

Jan. 

1,  1864, 

325  00 

Dec. 

29,  1863, 

553  99 

$25,259  66 

08  THE    RECORD    OP    ANDOVER  [1864. 

Name.  Regiment.  Date  of  re-enlistment.   State  Bounty. 

Nickerson,  Ephraim  N.  26th  Infantry, 
O'Hara,  Edward,  1st  Heavy  Artillery, 
Pasho,  William  A.  1st  Heavy  Artillery, 
Porter,  Thomas  F.  23d  Infantry, 

Russell,  William.  1st  Heavy  Artillery, 
Russell,  John  B.  A.  1st  Heavy  Artillery. 
Russell,  Augustine  K.  1st  Heavy  Artillery, 
Sargent,  John  S.  1st  Heavy  Artillery, 
Sherman.  Henry  T.  1st  Heavy  Artillery, 
Smith,  James,  1st  Heavy  Artillery. 

Stevens,  Benjamin  F.lst  Heavy  Artillery, 
Standing,  George,  28th  Infantry, 

Townsend, Warren W.  1st  Heavy  Artillery. 
Trull,  Charles,  1st  Heavy  Artillery, 

Turner,  John.  26th  Infantry, 

Ward  well,  Horace  W.  1st  Heavy  Artillery, 


May  16th.     Town  Meeting-  was  held  this  day. 

Article  2d. — To  see  if  the  Town  will  authorize  their 
Treasurer  to  pay  for  recruiting  purposes  such  sums  of  money 
as  may  be  necessary  to  fill  the  quota  of  Soldiers  which  have 
been,  or  may  be,  called  for  from  the  Town. 

Voted,  That  the  Selectmen  be  authorized  to  expend  for 
recruiting  purposes-  a  sum  not  exceeding  one  hundred  and 
twenty-five  dollars  for  each  recruit  necessary  to  fill  our 
quota. 

May  21st.  A  report  that  the  1st  Regiment  of  Heavy  Ar- 
tillery, of  which  the  Andover  Company  form  a  part,  had  had 
an  engagement  with  the  rebels  reached  this  town  this  morn- 
ing. This  report  naturally  caused  much  anxiety  in  the 
town.  The  Selectmen  called  a  meeting  of  the  citizens  in 
the  evening,  that  such  measures  might  be  taken  as  circum- 
stances should  seem  to  render  expedient. 

Jonas  Holt  was  chosen  President,  several  Vice-Presidents, 
and  two  Secretaries  were  also  chosen. 

There  was  very  little  information  before  the  meeting 
beyond  the  fact  of  an  engagement,  and  the  report  that  two 
or  three  Andover  men  had  been  killed  or  wounded. 


1864.]  DURING    THE    REBELLION  69 

The  meeting  was  addressed  by  the  President,  Peter  Smith, 
Rev.  Mr.  Litchfield,  and  George  Foster.  It  then  adjourned 
to  Tuesday  evening  next. 

May  24th.  The  Citizens'  Meeting  held  this  evening  by 
adjournment  from  Saturday  evening  last  was  very  large  and 
interesting.  Remarks  were  made  by  Rev.  Dr.  Jackson, 
George  Foster,  Rev.  Mr.  Babbitt,  Rev.  Mr.  Merrill,  and 
others. 

Rev.  Charles  Smith,  Josiali  L.  Chapin,  and  George  Foster 
were  appointed  a  Committee  to  prepare  a  letter  to  the  Sol- 
diers, and  to  report  resolutions  to  the  meeting. 

The  Committee  reported  the  following  resolutions  which 
were  passed  unanimously. 

Whereas,  The  citizens  of  Andover  have  heard  of  the  battle 
of  Thursday  night,  in  which  Company  H.  of  the  1st  Massa- 
chusetts Heavy  Artillery  was  conspicuously  engaged,  and  in 
which  they  suffered  severely  in  killed  and  wounded. 

Resolved,  That  we  express  to  the  Soldiers  of  Company  H. 
our  admiration  of  their  bravery,  and  tender  them  our  heart- 
felt congratulation. 

Resolved,  That  we  deeply  sympathize  with  the  wounded, 
and  hereby  convey  to  them  the  expression  of  our  wishes  and 
prayers  for  their  speedy  recovery. 

Resolved,  That  we  pledge  ourselves  to  assist,  to  the  extent 
of  our  ability,  our  Soldiers  who  are  perilling  their  persons 
and  lives  for  the  purpose  of  suppressing  this  wicked  rebellion. 

Resolved  That  we  deeply  sympathize  with  those  who  are 
called  to  mourn  the  death  of  dear  friends  who  have  fallen  in 
battle. 

Adjourned  to  Thursday  evening. 

May  26th.  The  Citizens'  Meeting  met  according  to  the 
adjournment.     Dr.  Tracy  was  called  to  the  chair. 

It  was  voted  to  send  a  Commission  to  Washington  to 
minister  to  the  wounded  Andover  Soldiers  as  they  might 
be  able.     Rev.  J.  W.  Turner  and  Mr.  Joseph  Abbott  were 


70  THE   RECORD    OF   ANDOVER  [1864. 

appointed  on  this  Commission.  A  subscription  to  defray  the 
expenses  of  the  Commission  was  taken  up,  amounting  to  one 
hundred  and  forty-four  dollars  and  fifty  cents,  to  which  one 
hundred  dollars  was  added  from  the  collection  taken  in  the 
Episcopal  Society. 

A  Financial  Committee  was  appointed  to  receive  further 
subscriptions.  This  Committee  consisted  of  Warren  F. 
Draper.  David  Howarth,  and  George  Foster. 

Another  Committee  called  the  "  Home  Committee,"  was 
appointed,  to  be  a  medium  of  communication  between  the 
Commission  at  Washington  and  the  friends  of  the  Soldiers  at 
home. 

The  meeting  was  then  dissolved. 

May  27th.  The  Commissioners  appointed  at  the  Citizens' 
Meeting  on  the  26th,  left  at  noon  this  day  for  Washington, 
taking  with  them  the  Resolutions  passed  at  the  meeting  on 
the  24th,  and  the  following  letter  : 

"Andovek,  May  26th,   1864. 

"  To  the  Officers  and  Privates  of  Company  R,  and  other 
Soldiers  connected  with  the  First  Regiment  Massachusetts 
Heavy  Artillery  : 

"  Dear  Friends,  —  Last  Saturday  morning  the  exciting 
intelligence  reached  us,  that  you  had  been  in  an  engagement 
with  the  enemy,  even  before  reaching  the  main  army.  And 
while  your  bravery  and  heroism  in  the  deadly  conflict  were 
borne  to  us  on  every  breeze,  our  admiration  of  your  noble 
and  perilous  deeds  was  mingled  with  serious  apprehensions 
that  casualties  had  ensued  which  would  bring  sadness  and 
mourning  to  many  of  our  families. 

"  The  Selectmen  immediately  issued  notice  for  a  meeting  of 
the  people  to  be  held  on  the  same  evening.  A  large  number 
assembled  at  the  appointed  time,  all  anxious  to  do  whatever 
could  be  done  to  exhibit  their  sympathy  for  those  in  painful 
suspense,  and  their  friends  who  might  be  in  great  suffering. 


1864.]  DURING    THE    REBELLION.  71 

As  the  information  then  received  was  meagre,  the  meeting 
was  adjourned  to  Tuesday  evening. 

"  The  adjourned  meeting  was  a  very  large  one,  and  the  in- 
terest manifested  was  most  earnest  and  sympathetic.  Facts 
gathered  from  your  letters  were  announced  and  listened  to 
with  intense  eagerness.  Appropriate  addresses  were  made 
by  several  gentlemen,  conveying  expressions  of  condolence 
and  tenderness  to  the  afflicted  and  sorrowful. 

"  The  undersigned  were  appointed  a  Committee  to  address 
to  you  a  letter,  and  to  prepare  and  report  to  the  meeting- 
resolutions  for  adoption.  The  subjoined  resolutions  were 
reported  by  the  Committee,  and  adopted  by  a  unanimous 
vote. 

"  While  our  attention  is  at  this  time  more  particularly 
directed  to  your  Company  and  Regiment  on  account  of  the 
many  killed  and  wounded  of  your  number,  we  would  at  the 
same  time  make  appreciative  reference  to  our  other  brave 
friends,  scattered  throughout  the  great  loyal  army,  and,  like 
yourselves,  perilling  all  that  is  dear  of  earth  for  the  salvation 
of  our  beloved  country." 

CHARLES  SMITH,     y 

JOSIAII  L.  CHAPIN,  [•  Committee. 

GEORGE  FOSTER,  ) 

The  Commissioners  did  not  arrive  in  Washington  until  ten 
o'clock  Saturday  evening.  They  started  out  early  Sunday 
morning  to  look  up  the  Soldiers  in  the  various  hospitals. 
From  the  Commissioners  letters  the  following  information 
was  received. 

In  Emery  Hospital. 

Phillip  C.  Lavalette,  with  right  leg  amputated  about  six 
inches  below  the  knee  ;  doing  well. 

Ziba  M.  Saunders,  detailed,  not  wounded ;  comparatively 
well. 

William  H.  Jenkins,  just  come  in  ;  no  particulars. 


72  THE    RECORD    OF    ANDOVER  [1864. 

In  Lincoln  Hospital. 

Francis  W.  Edwards,  leg  amputated  about  six  inches  below 
the  knee  ;  in  fine  spirits,  good  appetite,  and  doing  well. 

Horatio  Johnson,  nmsket-ball  entered  the  hip  and  passed 
through  the  body  ;  no  bones  broken  ;  wound  very  pain- 
ful :  every  reason  to  believe  he  will  recover. 

George  E.  Pike,  wounded  in  the  neck  ;  doing  well,  and 
may  leave  for  home  this  week. 

James  Costello,  wounded  in  the  neck :  ball  extracted  ; 
doing  well. 

Edward  O'Hara,  wounded  in  the  arm  :  doing  well. 

David  B.  Gilcreast,  wounded  in  the  neck,  near  the  jugular 
vein  ;  doing  well. 

In  Carver  Hospital. 

George  E.  Hayward,  wounded  in  the  right  side  ;  is  im- 
proving fast ;  doing  very  well. 

David  S.  Morgan,  slight  wound  in  the  shoulder,  and 
appears  to  be  doing  remarkably  well. 

Andrew  J.  Hatch,  ball  through  the  hip  :  says  he  hopes  to 
be  about  before  many  days. 

John  Hayes,  wounded  badly  in  the  right  hand,  among  the 
cords  of  the  thumb  ;  very  painful,  but  he  is  hopeful  and 
hearty. 

James  S.  Findley,  wounded  in  the  left  arm  ;  appears  to  be 
doing  as  well  as  the  best. 

Edward  P.  Abbott,  wounded  in  the  right  hand  :  third 
finger  amputated  ;  has  bled  freely  ;  also  had  diarrhoea, 
but  is  improving ;  no  good  reason  why  he  will  not 
recover  soon. 

In  Columbia  Hospital. 

Charles  S.  Cummings  just  received  ;  suffered  very  much 
before  reaching  the  hospital,  but  is  comparatively  com- 
fortable now:  wounded  in  the  left  w7rist ;  bled  freely: 
doing;  well  now. 


1864.]  DURING   THE   REBELLION.  73 

George  W.  Stephens,  sick,  not  wounded. 
In  Fairfax  Seminary  Hospital. 

Lewis  G.  Hatch,  not  badly  wounded. 

At   a    subsequent   date    the    Commissioners    reported    as 
follows  : 

In  Emery  Hospital. 

Ziba  M.  Saunders  ;  been  sick  ;  well  now  ;  detailed. 

Charles  H.  Bell,  lost  right  arm  just  below  the  elbow  ;  ball 
entered  below,  and  passed  through  the  elbow  ;  rather 
painful  still,  but  is  fast  improving. 

Michael  Mahoney,  flesh  wound  through  the  right  thigh  ; 
considerable  pain  in  the  head,  but  suffers  nowhere  else ; 
is  all  around. 

Augustine  K.  Russell,  wounded  in  the  left  foot ;  whole 
foot  amputated ;  a  ball  also  passed  through  his  left 
thumb  ;  both  wounds  quite  painful  still  ;  no  reason  why 
he  will  not  get  along  well  now. 

In  Fairfax  Seminary  Hospital. 

Lewis  G.  Hatch,  wounded  in  the  left  side ;  ball  passing 
directly  through  his  body  and  coming  out  by  the  side  of 
his  back-bone,  and  yet,  strange  as  it  may  seem,  he  is 
doing  well ;  hearty  and  cheerful. 

In  Baptist  Church  Hospital,  Alexandria. 

Charles  Mears,  wounded  in  the  right  arm,  and  this  arm 
has  been  amputated  between  the  elbow  and  shoulder. 

In  Lincoln  Hospital. 

John  Cusick  (wounded  same  as  Lewis  G.  Hatch) ;  ball 
entering  below  the*  heart,  and  coming  out  by  the  back- 
bone ;  is  apparently  doing  well. 

William  Craig,  recorded  Ward  10,  transferred  to  Balti- 
more May  18th  ;  slightly  wounded  (I  think). 

10 


74  THE  RECORD  OP  ANDOVER  [1864. 

George  F.  Hatch,  wounded  June  3d,  at  Cold  Harbor  by 
the  bursting  of  a  shell,  striking  him  near  the  top  of  his 
head  ;  not  a  very  severe  wound  ;  complains  some  of  pain 
and  occasional  dizziness,  but  is  around  and  doing  well  ; 
thinks  he  shall  be  able  to  return  before  long. 

John  Hardy,  lost  the  index  finger  on  his  right  hand,  but  is 
all  right. 

William  Russell,  wounded  in  the  right  leg  just  below  the 
knee,  the  ball  striking  the  bone  in  front,  and  probably 
glancing  off,  and  lodging  in  the  flesh  below.  The  sur- 
geon says,  in  a  \'ew  days,  as  soon  as  Russell  gets  rested 
a  little,  and  the  inflamation  and  swelling  go  down,  he 
shall  be  able  to  remove  the  ball,  and  he  Sees  no  reason 
why  the  patient  will  not  get  along  and  do  well. 

In  Third  Division  Hospital,  Cold  Harbor. 

Lewis  G.  Holt,  slightly  wounded,  and  will  doubtless  return 
to  the  Company  soon. 

Jime  20th.  The  following  is  a  list  of  the  killed,  wounded, 
and  missing  in  the  Andover  Company  from  May  19th  to 
June  20th,  18G4. 

Killed. 

Edward  Farmer,  Jonathan  A.   Holt, 

James  Eastes,  Charles  W.  Ridley, 

Samuel  Aiken,  James  Rothwell, 

Granville  K.   Cutler,  Bernard  McGurk. 

Wounded  in  addition  to  those  reported  by  the  Commis- 
sioners. 

Lt.  Orrin  L.  Farnham,  breast,  died.  Malachi  Nolan. 

Enoch  M.  Hatch,  lungs,  died.  Joseph  Bell. 

E.  K.  Bryant,  died.  E.  K.  Jenkins,  shoulder. 

Leroy  S.  Brown,  knee.  J6hn  Clark,  right  side. 

Noah  B.  Abbott,  finger.  William  H.  Green,  foot. 

George  W.  Chandler,  leg.  T.  P.  Allen,  hip. 

William  B.  Morse,  leg  amputated.  Jeremiah  Conley,  toot. 

Charles  H.  Winchester,  leg.  John  F.  Gooch,  arm. 


1864.]  DURING   THE    REBELLION.  75 

Thomas  Hastie,  hand.  Walter  B.  Mason. 

Albert  Goldsmith,  thumb.  John  McLaughlin,  hip. 

Lieut.  Charles  Carroll,  died.  William  Gillespie,  wrist. 

William  E.  Jennings.  John  S.  Sargent. 

E.  J.  Pendleton.  Henry  L.  Lovejoy,  face. 

James  Cunningham.  Samuel  P.  Farnham. 

H.  M.  Knox,  Charles  F.  Trull. 

Charles  E.  Jones.  Aaron  E.  Luscomb. 

Missing. 
George  S.  Farmer,  Charles  P.  Barnard,  Samuel  Cheever. 

The  whole  amount  of  money  raised  and  placed  in  the 
hands  of  the  Commission  in  aid  of  our  wounded  soldiers, 
was  about  five  hundred  and  forty-three  dollars  and  sixty-one 
cents.  An  imperfect  list  of  the  contributions  will  be  found 
on  file,  among  the  papers  deposited  in  the  "  Memorial  Hall 
Library." 

June  25th.  The  Report  of  the  Andover  Soldiers'  Aid 
Society  for  the  year  closing  June  9th,  1864,  furnishes  the 
following  facts. 

Total  amount  received  for  the  year  in  subscriptions,   $730  87 
From  donations,  etc.  140  66 

Total,  1871  53 

Paid  for  sixteen  hundred  yards  of  cotton-cloth, 
one  hundred  and  twenty-five  yards  of  flannel,  two 
hundred  and  twenty-three  yards  of  delaine  for 
dressing-gowns,  two  hundred  and  thirty-one  yards 
of  bagging  for  bed-sacks,  one  hundred  and  twenty- 
four  yards  crash,  thirty-eight  pounds  yarn,  etc., 
express  charges,  and  cleansing  of  rooms,  $848  12 


Leaving  a  balance  in  treasury  of  $23  41 

There  are  also  sums  due  from  one  or  two  of  the  districts, 
which  have  not  yet  paid  in  their  money  for  the  closing  month 
of  the  year. 


7fi  THE   RECORD    OF    ANDOVER  [1864. 

During  the  year  there  has  been  forwarded  to  the  Rooms 
of  the  Sanitary  Commission  in  Boston  nearly  sixteen  hundred 
articles  made  by  the  ladies  of  Andover  for  the  soldiers, 
besides  numerous  second-hand  garments,  shirts,  coats,  pants, 
etc.  ;  also  lint,  some  three  or  four  hundred  yards  of  bandages, 
innumerable  bundles  of  soft  cotton  for  dressing  wounds, 
books,  pamphlets,  papers,  etc.  In  addition,  there  has  been 
forwarded  nearly  one  hundred  bottles  and  jars  of  wine, 
pickles,  and  jellies,  large  quantities  of  dried  apples,  farina, 
corn-starch,  coffee,  sugar,  dried  berries,  etc. 

In  closing  this  report  we  would  thank  the  many  friends  of 
the  Society  and  Soldiers,  for  their  constant  aid  by  gifts  or 
labor. 

During  the  coming  year  the  proceeds  of  the  Society  will 
be  divided  between  the  Sanitary  and  Christian  Commissions. 
We  trust  that  all  interested  in  either  of  these  Societies  will 
do  what  they  can  for  the  Soldiers'  Aid  Society. 

Per  order  of  the  Executive  Committee. 

July  5th.     Town  Meeting  was  called. 

Article  2d.  —  To  see  if  the  Town  will  authorize  their 
Treasurer  to  pay  for  recruiting  purposes  such  sums  as  may 
be  necessary,  not  exceeding  one  hundred  and  twenty-five 
dollars,  for  each  recruit  required  from  this  town  in  making 
up  its  quota,  under  all  calls  hereafter  made  by  the  President 
of  the  United  States. 

Voted,  To  authorize  the  Treasurer  to  pay  for  recruiting 
purposes  such  sums  of  money  as  may  be  necessary,  at  the 
discretion  of  the  Selectmen,  not  exceeding  one  hundred  and 
twenty-five  dollars,  for  each  recruit  required  from  the  town 
in  making  up  the  quota  of  the  town,  under  all  calls  hereafter 
made  by  the  President  of  the  United  States.  And  whoever 
shall  furnish  a  recruit,  volunteer,  or  substitute  on  the  qubta 
of  the  town  shall  be  entitled  to  receive  from  the  town  the 
sum  authorized  by  the  Selectmen  as  aforesaid,  the  money  to 
be  paid  immediately  after  the  call  of  the  President  shall  be 
made. 


1864.] 


DURING    THE    REBELLION. 


77 


July  6tll.  The  Governor  issued  General  Order  No.  24, 
calling  for  five  thousand  Infantry  Volunteers  for  one  hun- 
dred days'  service,  to  do  garrison  duty  in  the  fortifications 
near  the  city  of  Washington.     The  following  is  the 


Roll  of  Recruits  mustered  into  Service  under  this  call. 


Names. 
Abbott,  Alson  B. 
Barker.  William, 
Barnard,  Henry  F. 
Belanger,  William  F. 
Bond,  John, 
Buehan,  George, 
Bush  field,  John,  Jr., 
Dunn,  Albert  H. 
George,  Warren, 
Gilford,  Robert, 
Goodwin,  Moses  F. 
Hotchkiss,  Arthur  E. 
Johnston,  David,  Jr., 
McCullough,  John, 
Packard,  Edward  W. 
Stevens,  Daniel, 
Stewart,  George, 
Stewart,  John  W. 


Organization.  Date  Muster.        State  B. 

Co.  C.  5th  Regt.  Infantry,  July  23,  $75  99 

Co.  K.  6th  Regt.  Infantry,  July  14,  69  33 

Co.  K.  6th  Regt.  Infantry,  July  14,  69  33 

Co.  K.  6th  Regt.  Infantry,  July  14,  69  33 

Co.  K.  6th  Regt.  Infantry,  July  14,  69  33 

Co.  K.  6th  Regt.  Infantry,  July  14,  69  33 

Co.  K.  6th  Regt.  Infantry,  July  14,  69  33 

Co.  A.  6th  Regt.  Infantry,  July  15,  68  66 

Co.  K.  6th  Regt.  Infantry,  July  14,  69  33 

Co.  D.  60th  Regt.  Infantry,  July  21,  86  66 

Co.  K.  6th  Regt.  Infantry,  July  14,  69  33 

Co.  B.  42d  Regt.  Infantry,  July  22,  73  33 

Co.  K.  6th  Regt,  Infantry,  July  14,  69  33 

Co.  K.  6th  Regt.  Infantry,  July  14,  69  33 

Co.  K.  6th  Regt.  Infantry,  July  14,  69  33 

Co.  K.  6th  Regt.  Infantry,  July  14,  69  33 

Co.  K.  6th  Regt.  Infantry,  July- 14,  69  33 

Co.  K.  6th  Regt.  Infantry,  July  14,  69  33 

Total,  $1275  26 


COMMONWEALTH    OF    MASSACHUSETTS. 


Headquarters,  Boston,  July  14,  1864. 


General  Order  No.  27. 


By  an  Act  of  Congress  passed  the  4th  day  of  July,  1864, 
it  is  enacted  that  it  shall  be  lawful  for  the  Executive  of  any 
of  the  States  to  send  recruiting  agents  into  any  of  the  States 
declared  to  be  in  rebellion,  except  Arkansas,  Tennessee,  and 
Louisiana,  to  recruit  Volunteers  who  shall  be  credited  to  the 
State  which  may  procure  the  enlistment,  and  to  the  respective 
suit-divisions  thereof. 

It  is  ordered That  "  Representative  Recruits  "  may 

be  obtained  through  the  Provost-Marshall  by  persons  making 


78  THE  RECORD  OF  ANDOVER  [1864. 

the  deposit  of  one  hundred  and  twenty-five  dollars  for  each 

recruit  required 

By  order  of  his  Excellency,  John  A.  Andrew,  Governor 
and  Commander-in-Chief. 

WILLIAM   SCHOULER, 

Adjutant-General. 

Roll  of  "  Representative  Recruits  "  mustered  into  the  U.  S.  Service, 
and  constituting  a  part  of  the  quota  of  this  Town,  under  the  Act 
of  Congress  referred  to  above. 


Name  of  Recruit.  Organization. 


On  whose  account    Amount  of  State 

procured.                Deposit.  Bounty. 

Cam  Grubbs  *             51st  U.  S.  C.  T.   Wm.  T.  Jackson,  $125  00  $325  00 

Isaac  Jupiter*            51st  U.  S.  C.  T.  Fred.  L.  Church,     125  00  325  00 

Peter  Boston,*            3d  U.  S.  C.  Cav.  Francis  Cogswell,    125  00  325  00 

John  Whideman,        20th  N.Y.  Cav.  William  Jenkins,     125  00  325  00 

Randal  Spradley*     1st  U.  S.  C.  Cav.  Edward  Taylor,       125  00  325  00 

Henry  Jourdan*        1st  U.  S.  C.  Cav.  John  L.  Taylor,       125  00  325  00 

Andrew  Stephens  *    103d  U.  S.  C.  T.  Town  of  Andover,  100  00  325  00 

Thomas  Withsby*      70th  U.S.  C.  In.  Town  of  Andover,  100  00  325  00 

Minor  Bird*                70th  U.S.  C.  In.  Town  of  Andover,  100  00  325  00 

Nicholas  Thomas  *  5th  U  S.  C.  H.  A.  Town  of  Andover,  100  00  325  00 

George  Jennings*     103d  U.  S.  C.  T.  D.  I.  C.  Hidden,      125  00  325  00 


Total,  $1275  00  $3575  00 

Note  —  The  sum  of  one  hundred  and  twenty-five  dollars  for  each 
recruit  was  the  original  deposit ;  of  this  twenty-five  dollars  was  subse- 
quently refunded.  The  amounts  coming  to  individual  depositors  was 
generously  placed  in  the  hands  of  Surgeon-General  Dale,  to  aid  needy  and 
wounded  Soldiers  on  their  return  home. 

July  21st.  The  Andover  Soldiers  whose  term  of  service 
has  expired  arrived  home  from  the  front  this  afternoon,  and 
were  met  at  the  depot  by  their  friends  and  a  great  number 
of  citizens.  The  members  of  Phillips  Academy  with  their 
band  of  music,  and  attended  by  their  teachers,  led  the 
escort  from  the  depot  to  the  Town  Hall.  Next  followed  the 
Selectmen,  ministers  of  the  town,  and  the  Committee  of  re- 
ception.    The  Soldiers  brought  home  their  drummer,  George 

*   Colored. 


1864.]  DURING   THE    REBELLION.  79 

B.  Clark,  who  beat  the  accustomed  march,  and  the  citizens 
fell  in,  in  a  long  line. 

At  the  Town  Hall  a  bountiful  collation  had  been  prepared 
by  the  ladies,  to  which  the  tired  and  hungry  Soldiers  were 
most  heartily  welcomed,  amidst  the  greetings  and  sympathies 
of  their  friends. 

After  the  collation  Francis  Cogswell,  Chairman  of  the 
Committee  of  Reception  addressed  the  Soldiers. 

Roll  of  Recruits  mustered  into  the  army  for  Three  Tears'  service 
since  the  quota  of  Oct.  \lth,  1863  was  filed,  and  before  Aug.  1st, 
1864. 

Name.  Organization.        Date  Muster.       DStat?         t>Tovv.u      s"bscriP'n 

a  Bounty.      Bounty.      Bounty. 

Dane,  R.  G.         2Gth  Regt.  Inf.  April  19,  $325  00  $125  00 

Smith,  George,    19th  U.  S.  Inf.  June  2,  325  00  255  00 

Owens,  R.             19th  U.  S.  Inf.  June  2,  325  00  255  00 

Corastock,  A.       Unas.  R.  2d  In.  June  2,  325  00  255  00 

Fitzgerald,James,  July  6,  125  00     $95  00 

McCusker,James,  1st  Regt.  H.  A.  July  13,  325  00  125  00       75   00 

Hill,  Emmet  C.     Hosp.  Steward,  July  29,  325  00  *39  00     100   00 


$1950  00  $1179  00  $270  00 

Aug.  19th.  A  Meeting  of  the  Citizens'  "  Committee  of 
twenty-five "  was  duly  notified  by  order  of  the  Executive 
Committee,  and  holden  at  the  Town  Hall  on  Friday  evening, 
August  19th,  1864. 

The  object  of  the  meeting,  as  stated  by  the  Executive 
Committee,  was  to  ascertain  if  the  Committee  would  by  vote 
release  the  original  subscribers  to  the  fund  from  their  sub- 
scriptions, so  far  as  they  might  make  payments  toward  fur- 
nishing recruits,  under  the  recent  call  of  the  President. 

The  Treasurer,  John  Dove,  reported  that  the  whole 
amount  of  receipts  to  the  present  date  was,  $2837  45 

And  the  amount  disbursed  was,  2353  10 


Leaving  in  his  hands,  $484  35 

*  Mr.   Draper  made   this    sum   up  to   one   hundred   and   twenty-five 
dollars. 


80  THE    RECORD    OP    ANDOVER  [1864. 

The  Executive  Committee  were  appointed  an  Auditing 
Committee  to  examine  the  account  of  the  Treasurer  and  re- 
port to  the  Clerk.     It  was  then 

Voted,  That  all  subscribers  to  the  original  fund  who  may 
make  payments  for  the  purpose  of  filling  the  quota  of  the 
Town,  under  the  recent  call  of  the  President  for  five  hun- 
dred thousand  men,  be  released  from  their  subscriptions  to 
the  extent  of  such  payment. 

Voted,  That  the  Treasurer  be  directed  to  invest  the  bal- 
ance of  funds  on  hand  in  the  seven  and  three-tenths  United 
States  Government  Loan. 

Meeting  dissolved. 

Roll  of  Substitutes  for  Enrolled  Men,  mustered  into  the  army  in  July 
and  August,  1864. 

Name  of  Principal.  Xame  of  Substitute.  Date  Muster.  B^u^t°  S  Bounty " 

Morse,  Orlando  S.        Smith,  John  *  July  28,  $125  00  $75  00 

Roberts,  James  A.        Fulmer.  Robert,  July  11,  125  00  75  00 

Shaw,  James,                Becker,  Charles,!  Aug.  31,  125  00  75  00 

$375  00       $225  00 

Roll  of  Volunteer  Recruits  mustered  into  the  army  in  August  and 
September,  1864. 

Name.                            Organization.  Date  Muster.  ^urty.  %fS^ 

Abbott,  Charles  E.         4th  H.  Art'y,  Aug.  18,  $199  99  $175  00 

Allen,  Walter  B.  Vet.    11th  Infantry,  Aug.  31,  183  32  175  00 

Alderson,  James,             4th  H.  Art'y,  Aug.  17,  193  99  10100 

Bailey,  Charles  W.          4th  H.  Art'y,  Aug.  19,  199  33  75  00 

Berry,  Albert,                11th  Infantry,  Aug.  27,  185  32  175  00 

Black,  Thomas  D.          61st  Infantry,  Aug.  27,  193  99  175  00 

Blunt,  J.  Milton,            11th  Infantry,  Aug.  27,  185  32  175  00 

Brown,  Charles,    Unas'd  rec.  54th  In.  Aug.  24,  100  00  175  00 

Callahan,  Albert  J.       11th  Infantry,  Aug.  26,  232  66  175  00 

Condon  Nicholas,      29th  Unat.  H.  A.  Aug.  22,  197  32  275  00 

Collins,  Timothy,            11th  Infantry,  Aug.  30,  183  99  175  00 

Collins,  Richard,        29th  Unat.  H.  A.  Aug.  22,  197  32  275  00 

Chapin,  Josiab/L.        1st  Lt.  11th  Inf.  Sept.  24,  175  00 

*  Co.  A.  28th  Regt.  f  Unassigned  Recruit,  30th  Regt.  Inf. 


1864.] 


DURING    THE    REBELLION. 


81 


Name. 
Clough,  William  E. 
Duncan,  James, 
Dwyer,  Michael, 
Dodge,  John  A. 
Fulton,  Joseph  W.* 
Goldsmith,  Jeremiah, 
Harrington,  Barthol.* 
Higgins,  Henry  C. 
Holt,  Ballard,  2d,* 
Holt,  Samuel  M.* 
Holloran,  Patrick, 
Ingalls,  John  E. 
Jenkins,  John  B. 
Joice,  Redmond,* 
Melendy,  George, 
Milkins,  William, 
Moulton,  Charles  L. 
Merrill,  John  H. 
Parker,  C.  O  * 
Qualey,  Patrick, 
Russell,  Winslow,* 
Russell,  John  R. 
Stevens,  Wendell  B 


Organization. 

11th  Infantry, 

11th  Infantry, 

2d  H.  Art'y, 

1 1  th  Infantry, 

4th  H.  Art'y, 

11th  Infantry, 

I.*    4th  H.  Art'y, 

11th  Infantry, 

11th  Infantry, 

11th  Infantry, 

29th  Unat.  H.  A. 

11th  Infantry, 

11th  Infantry, 

29th  Unat.  H.  A. 

2d  H.  Art'y, 

29th  Unat.  H.  A. 

11th  Infantry, 

11th  Infantry, 

Vet.  Res.  Corps, 

11th  Infantry, 

4th  H.  Art'y, 

29th  Unat.  H.  A. 

2d  H.  Art'y, 


Tomlinson,  E.  A.  29th  Unat.  H.  A. 
Trask,  Elbridge  P.  29th  Unat.  H.  A. 
Tucker,  William  H.  11th  Infantry, 
Weston,  Frederick,  29th  Unat.  H.  A. 
WTescott,  William,  29th  Unat.  II.  A. 
Woodbridge,  Francis,  11th  Infantry, 
Wardrobe,  Fred.    Hosp.  St'd.U.  S.  A. 


Note.  —  Town  Bounty  $125  each,  amounting  to  $5375. 

Roll  of  Volunteer  Recruits  mustered  into  the  Army  from  September 
1864  to  the  close  of  the  war. 


Date  of 
Muster. 

State 
Bounty. 

Subscription 
Bounty. 

Sept.  1, 

$182   66 

$175   00 

Aug.  24, 

100    00 

175   00 

Sept.  3, 

198  66 

175   00 

Sept.  2, 

181   99 

175   00 

Aug.  18, 

199   99 

175  00 

Aug.  26, 

185  99 

175  00 

Aug.  22, 

197   99 

275  00 

Aug.  26, 

189  33 

175  00 

Aug.  26, 

185   99 

175  00 

Aug.  25, 

186   66 

175  00 

Aug.  29, 

192  66 

175  00 

Aug.  27, 

185  32 

175  00 

Aug.  26, 

185  99 

175  00 

Aug.  26, 

194   66 

177  00 

Aug.  30, 

202  00 

200  00 

Aug.  26, 

194   66 

177  00 

Aug.  31, 

183  32 

175  00 

Sept.  1, 

182  66 

175  00 

Aug.  8, 

325  00 

150  00 

Sept.  3, 

181    32 

1  75  00 

Aug.  1 7, 

200  66 

75  00 

Aug.  22, 

197  32 

275  00 

Sept.  1, 

200  00 

175   00 

Aug.  22, 

197  32 

225  00 

Aug.  22, 

197  32 

225  00 

Aug.  26, 

185   99 

175  00 

Aug.  24, 

195   99 

175  00 

Aug.  23, 

196   66 

175  00 

Sept.  15, 

179   99 

Oct.  20, 

325  00 

$8165  65 

$7405  00 

Name. 

Organization.           JgJ^ 

State 
Bounty. 

Subscrip'n 
Bounty. 

Blake,  John, 

26th  Infantry,     Feb.  7, 

$131    99 

$45  00 

Bradley,  Charles  W. 

4th  Cavalry,     Dec.  31, 

210  66 

15  00 

Cass,  Isaac  N. 

3d  Cavalry,     Dec.  30, 

179   99 

15  00 

*  Veteran. 

10 


82 


THE    RECORD    OP    ANDOVER 


[1864. 


Name.  Organization.  Muster 

Carter,  Frederick  W.  IstBat.F.Cav.  Jan.  2, 

Clark,  Jesse  H.  IstBat.F.Cav.  Jan.  2, 

Crosby.  Alonzo.  26th  Infantry.  Feb.  7,   • 

Dougherty,  James.       1st  Bat.  F.  Car.  Dec.  30, 

Downes,  Benjamin.     1st  Bat.  F.  Cav.  Jan.  2, 

Dow,  Charles  E.         1st  Bat.  F.  Cav.  Jan.  2, 

Dugan,  William,         1st  Bat.  F.  Cav.  Jan.  2, 

Duncan.  Robert.  2d  Cavalry.  Feb.  22, 

English,  Charles  G*  1st  Bat.  F.  Cav.  Dec.  30, 
Fox,  William.                   % 

Gibbs,  Robert.  1st  Bat.  F.  Cav.  Dec.  30, 

Gould,  Theodore  F.  IstBat.F.Cav.  Dec.  30, 

Godkins,  Stephen  F.        4th  Cavalry.  Dee.  31, 

Goodwin,  Moses  F.    1st  Bat.  F.  Cav.  Jan.  2, 

Jones,  David  L.  4th  Cavalry.  Dec.  31, 

Lyman,  Edward  E.  3d  Cavalry,  Dec.  31. 

Lemon,  William  H.    1st  Bat.  F.  Cav.  Jan.  2, 

Mears,  John,*  3d  Cavalry,  Dee.  30, 

Morrison,  Charles  W.        3d  Cavalry,  Dee.  31. 

Mason,  Eri,  Unas.  Rec.  3d  Cav.  Dec.  31, 

Saunders.  James*      1st  Bat.  F.  Cav.  Dec.  30, 

Sargent.  Herbert  X.         3d  Cavalry.  Dec.  31. 

Smith.  John.  1 7th  Infantry,  Feb.  20, 

Smith,  Robert,  1st  Bat.  F.  Cav.  Jan.  2, 

Stanwood,  Lawrence.     1st  Bat.  H.  A.  Feb.  21, 

Stephenson,  Alba,       1st  Bat.  F.  Cav.  Dec.  30. 
Thomas,  Lewis, 

Winthrop,  Thos.  F.       2d  Lt.  62d  Inf.  March  11. 

Wescott,  Solomon.  3d  Cavalry,  Dec.  30, 

Weeks.  Nathaniel,     1st  Bat.  F.  Cav.  Jan.  2. 


state 
Bounty. 

$120  66 

121  33 
131  99 

122  00 
121  33 
121  33 

121  33 
94  66 

122  00 

122  00 
122  00 
210  60 
121  33 
210  66 
179  32 

121  33 
141  99 
179  32 
325  00 
12-.'  00 
1  79  ■:,-! 
325  00 

122  00 
81  33 

122  00 


179  99 
121  33 


Snbscrip'n 
Bounty. 

$15   00 

15   00 

45   00 

15   00 

15   00 

15   00 

15  00 

75  00 

15   00 

15  00 

15   00 

15  00 

15   00 

15   00 

15  00 

15  00 

15  00 

15  00 

15  00 

.      55  00 

15   00 

15  00 

100  00 

15  00 

90  00 

15    00 

15  00 
15  00 


35  85      $785  00 
Note. —  Town  Bounty  $125  each,  except  Winthrop,  amounting  to  $4000. 


Roll  of  Commissioned  Navctl   Officers  belonging  to    the    Town,  not 
allowed  on  tlie  quota. 


Name. 
Abbott,  William  A. 
Dove,  George  W.  W. 
Smith,  David, 


When  Commissioned. 
May,  1861, 

Aug.  26,  1859. 


Office. 
Master's  Mate. 
3d  Assistant  Engineer. 
3d  Assistant  Engineer. 


*   Veteran. 


1864.] 


DURING    THE    REBELLION. 


83 


Roll  of  Volunteer  Recruits  omitted  in  the  Selectmen's  Return  of  Aug. 
29,  1862.  but  who  were  claimed  to  belong  to  the  Town's  quota  in 
the  Petition  of  the  Town  Committee  to  Gov.  Andrew,  dated  Nov. 
29,  1862. 


Name. 
Abbott,  Wesley 
Bailey,  James  H. 
Barker,  Samuel  S. 
Bentley,  Noah, 
Beal,  William, 
Black,  James  B. 
Barker,  Stephen, 
Clark,  Edwin  L. 
Conley,  Jeremiah, 
Collins,  Thomas  E. 
Craig,  David, 
Eels,  Frederick  S. 
Fleming,  John, 
Green,  Charles, 
Greeley,  William, 
Hanson,  Charles, 
Hayes,  Timothy, 
Holt,  Joseph  F. 
Hunt,  Amos, 
Jaquith,  James, 
Jones,  Ambrose, 
Johnson,  Solon, 
Kelly,  Joseph, 
Kavanagh,  Bernard, 
Lovejoy,  Henry  L. 
Lovejoy,  Charles  W. 
Logue,  Charles, 
Luke,  William  H. 
Marland,  William, 
Merrill,  Edward  C. 
Messer,  Cyrus, 
Noonan,  Daniel, 
Phillips,  Patrick, 
Parker,  Caleb  O. 
Pray,  Seaver, 
Rothwell,  James  H 
Russell,  Joseph,  Jr. 


Organization. 

1  st  Co.  Sharpshooters, 

1st  Regt.  H.  Art'y, 

1st  Co.  Sharpshooters, 

1st  Co.  Sharpshooters, 

1st  Regt.  H.  Artillery, 

30th  Regt.  Infantry, 

Chapl'n  1st  Regt.  H.  A. 

Chapl'n  12th  Regt,  Inf. 

11th  Regt,  Infantry, 

1st  Regt.  Infantry, 

15th  Regt.  Infantry. 

32d  Regt.  Infantry, 

16th  Regt,  Infantry, 

1st  Regt.  II.  Artillery, 

30th  Regt.  Infantry, 

1st  Co.  Sharpshooters, 

29  th  Regt.  Infantry, 

1st  Regt.  Infantry, 

1st  Regt.  H.  Artillery, 

30th  Regt.  Infantry, 

1st  Regt.  Minnesota  Inf. 

1st  Regt.  H.  Artillery, 

29th  Regt.  Infantry, 

20th  Regt.  Infantry, 

1st  Regt.  H.  Artillery, 

7th  Light  Artillery, 

29th  Regt.  Infantry, 

1st  Regt.  Infantry, 

2d  Lt.  2d  Light  Art'y, 

4th  Light  Artillery, 

1st  Regt.  H.  Artillery, 

Unas'd  Rec.  1st  Regt.  H.  A. 

3d  Regt.  Cavalry, 

1st  Regt.  II.  Artillery, 

20th  Regt.  Infantry, 

1st  Regt.  H.  Artillery, 

1st  Regt.  H.  Artillery, 


Shattuck,  Charles  W.  1st  Regt.  II.  Artillery, 


When  Mustered. 
Sept.  2,  '61, 
July  5,  'CI, 
Sept.  2,  '61, 
March  24,  '62, 
July  5,  '61, 
Sept.  24,  '61, 
July  16, '61, 
June  26,  '61, 
June  13,  '61, 
Aug.  21,  '61, 
July  7,  '62, 
Nov.  13,  '61, 
July  12,  '61, 
July  5,  '61, 
Oct,  12, '61, 
Sept.  2,  '61, 
Nov.  25,  '61, 
May  23,  '61, 
July  5,  '61, 
Nov.  16,  '61, 
Sept.  28,  '61, 
July  5,  '61, 
June  30,  '61, 
July  18,  '61, 
July  5,  '61, 
Jan.  16,  '62, 
Nov.  25,  '61, 
May  23,  '61, 
Dec.  18, '61, 
Nov.  7,  '61, 
July  5,  '61, 
March  24,  '62, 
Aug.  6,  '62, 
July  5,  '61, 
Aug.  27, '61, 
July  22,  '62, 
July  5,  '61, 
July  5,  '61, 


lerni. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 
3  years. 


84 


THE    RECORD    OP    ANDOVER 


[1865. 


Name. 


Organization. 


Smart,  George  M.  1st  Regt.  H.  Artillery, 

Stevens,  James  W.  1st  Regt.  H.  Artillery, 
Vinal,  George  A.  W.  1st  Regt.  H.  Artillery, 
Wardwell,  Alfred,  1st  Regt.  II.  Artillery. 
Wardwell,  George  E.  1st  Regt.  H.  Artillery, 
Wardwell,  George  19th  Regt.  Infantry, 

Whittemore,  Harrison,        1st  Regt.  Infantry, 


Whittaker,  Amos, 


22d  Regt.  Infantry. 


When  Mustered. 

Term . 

July  5,  '61, 

3  years. 

July  5,  '61, 

3  years. 

July  5,  '61, 

3  years. 

July  a,  '61, 

3  years. 

Aug.  28,  '61, 

3  years. 

May  24,  '61, 

3  years. 

Sept.  16,  '61, 

3  years. 

March  6th,  1865.  The  Annual  Town  Meeting  was  held. 
The  following  Articles  in  the  Warrant  were  acted  upon. 

Article  15th. — To  see  if  the  Town  will  continue  to  pay 
Slate  Aid  to  the  families  of  Volunteers,  as  provided  for  by 
the  Laws  of  this  Commonwealth  relating  thereto. 

Article  17th.  —  To  see  if  the  Town  will  pay  a  bounty  of 
one  hundred  dollars  each  to  certain  persons  who  enlisted  in 
the  United  States  service  as  Volunteers  in  1802,  on  petition 
of  Charles  H.  Bell,  and  others. 

Took  up  the  Article  loth,  and 

Voted,  To  continue  State  Aid  to  the  families  of  Volunteer 
Soldiers  as  heretofore. 

Took  up  Article  17th,  and 

Voted,  To  refer  the  subject  to  the  Selectmen  to  investigate, 
and  report  to  the  Town. 


June  7th.  The  Second  Annual  Meeting  of  the  Soldiers' 
Aid  Society  was  this  day  held  in  the  Town  Hall.  Tiie 
Treasurer  being  prevented  by  sickness  from  having  her  report 
ready,  it  was  therefore, 

Voted,  That  the  Report,  together  with  the  action  of  this 
meeting,  be  published  in  the  Andover  Advertiser. 

Voted,  That  whereas  the  work  of  the  Sanitary  and  Chris- 
tian Commissions  is  now  nearly  done,  and  as  this  is  the  time 
for  our  Annual  Business  Meeting,  we  do  at  the  close  of  this 
meeting  disband  this  Society. 

Voted,  That  the  money  now  in  the  Treasury,  two  hundred 
and  twenty-four  dollars  and  thirty-six  cents,  be  kept  for  the 


1865.] 


DURING    THE    REBELLION. 


85 


benefit  of  disabled  soldiers,  or  their  families,  belonging  to 
this  town. 

Voted,  That  Mrs.  William  Marland,  Mrs.  David  Gray,  and 
Mrs.  Jonathan  Swift  be  Committee  to  hold  and  disburse  this 
money. 

Voted,  That  the  gratitude  of  this  Society  is  especially  due 
to  Mrs.  Marland  and  Mrs.  Gray,  for  their  untiring  and  very 
efficient  labors  in  behalf  of  the  objects  of  this  Society. 

The  Report  of  the  Treasurer  of  the  Andover  Soldiers'  Aid 
Society  from  its  organization,  June  9,  1863,  to  its  disband- 
ment  June  7,  1865, 

There  has  been  raised  during  the  last  two  years: 
From  subscriptions  (monthly),    ....     11190  94 
From  donations,  ......  303  80 

From  tea-party, 505  80 

From  lectures,  .......  65  25 

From  materials  sold, ......  19  17 


Makinjr  in  all  a  total  of 


$2088  82 


This  money  has  been  expended  as  follows  : 
Two  thousand  six  hundred  and  forty-three  yards 
of  cotton-cloth,  three  hundred  and  ninety-four 
yards  of  flannel,  two  hundred  and  thirty-one  yards 
of  bagging  for  bedsacks,  four  hundred  and  seven- 
teen yards  of  print  and  delaine,  three  hundred 
and  twenty-seven  yards  of  toweling,  and  seventy- 
two  pounds  of  yarn,  .... 
Society  expenses  :  Tea-party  and  lecture, 

Handkerchiefs,    .... 

Tape,  needles,  and  buttons, 

Express, 

Janitor, 
Sanitary  Commission, 
Christian  Commission, 

Balance  on  hand, 


$1612  54 

81  92 

28  44 

27  10 

7  21 

7  25 

. 

50  00 

50  00 

224  36 

12088  82 

86 


THE   RECORD    OF   ANDOVER 


[1866. 


The  money  raised  from  the  several  districts  by  subscription 
is  as  follows  : 


District. 

Amount.  | 

District. 

Amount. 

Centre, 

$421    12 

Ballard  Vale, 

$19   00 

Phillips, 

305   52 

North, 

15   90 

Frye  Village, 

165  89 

Bailey, 

7  45 

West  Centre, 

95  42 

Abbott  (West  Parish), 

5   70 

Abbott  Village, 

48   63 

Holt, 

4   20 

Osgood, 
Scotland, 

43   00 
41    60 

Total, 

$1173  43 

Articles  made  by  the  Society  and  sent  to  the  Sanitary  and 
Christian  Commissions  :  sheets,  three  hundred  and  thirty- 
two  ;  towels,  four  hundred  and  thirty-five  ;  drawers,  five 
hundred  and  forty  pairs ;  handkerchiefs,  five  hundred  and 
fifty-eight ;  quilts,  eight  ;  pillows,  six  ;  pillow-cases,  thirteen  : 
hop-pillows,  twelve  ;  dressing-gowns,  fifty-two  ;  comfort-bags, 
thirty-four ;  bandages,  sixty  rolls ;  socks,  one  hundred  and 
eighty-seven  pairs ;  shirts,  one  hundred  and  twenty-one ; 
caps,  one  hundred  and  one  ;  bed-sacks,  fifty-one  ;  shoes,  four 
pairs  ;  corn-starch,  papers,  and  numerous  articles  of  clothing 
and  hospital  stores. 

March  5th,  1366.  The  Annual  Town  Meeting  was  held. 
The  following  Article  in  the  Warrant  was  acted  upon. 

Article  16th.  —  To  see  if  the  Town  will  continue  to  pay 
State  Aid  to  the  families  of  Volunteers,  as  provided  by  the 
Laws  of  this  Commonwealth  relating  thereto. 

Took  up  Article  16th,  and 

Voted,  To  continue  State  Aid  to  the  families  of  Volunteer 
Soldiers  as  heretofore. 


Oct.  29th.  Town  Meeting  was  held.  The  following  Arti- 
cles in  the  Warrant  were  acted  upon. 

Article  2d.  - —  To  see  if  the  Town  will  pay  to  each  Volun- 
teer who  was  a  resident,  or  who  enlisted  to  the  credit  of  said 
Town,  and  who  at  the  time  of  his  enlistment  had  a  family 
dependent  upon  him  for  support,  the  sum  of  eight  dollars 


1866.]  DURING   THE   REBELLION.  87 

per  month  during  the  time  of  such  Volunteer,  providing  such 
sum  has  not  been  paid  to  such  Volunteer,  or  his  family,  in 
addition  to  State  Aid. 

Article  3d.  —  To  see  if  the  Town  will  pay  to  each  Volun- 
teer who  enlisted  to  the  credit  of  said  Town,  and  was  sworn 
into  the  service  of  the  United  States,  the  bounty  of  one  hun- 
dred dollars,  according  to  a  vote  of  the  Town  at  a  meeting 
held  September  15,  1862,  provided  the  same  has  not  been 
paid. 

Article  4th.  —  To  see  if  the  Town  will  pay  all  persons  who 
enlisted  to  the  credit  of  Andover,  all  sums  of  money  that  in 
right  and  equity  are  due  to  such  Volunteer,  or  their  families, 
under  any  vote  of  said  Town,  or  by  virtue  of  any  promise  or 
contract  made  to  or  with  such  Volunteers  by  the  Selectmen 
or  recruiting  agents  of  said  Town,  for  the  purpose  of  procur- 
ing enlistments  to  the  credit  of  said  Town,  in  addition  to 
State  Aid. 

Article  5th.  —  To  take  measures  to  raise  such  an  amount 
of  money  as  may  be  necessary  for  the  payment  of  the  same, 
•on  the  petition  of  Thomas  Smith  and  others. 

Took  up  Articles  2d,  3d,  4th,  and  5th,  and 

Voted,  Unanimously,  That  all  claims  against  the  Town 
arising  under  or  affected  by  any  of  its  votes,  the  Statutes  of  the 
Commonwealth,  or  Acts  of  Congress,  or  arising  in  any  other 
way  on  account  of  enlistment  or  service  in  the  Army  and 
Navy  of  the  United  States,  during  the  late  civil  war,  be  re- 
ferred to  Jarins  W.  Perry  of  Salem,  Hon.  Charles  Kimball 
of  Salem,  Frederick  J.  Coffin  of  Newburyport,  George  H. 
Poor  and  Nathan  W.  Hazen  of  Andover.  And  that  the 
Selectmen  be  authorized  and  directed  to  execute,  in  the 
name  of  the  inhabitants,  proper  writings  of  arbitration 
between  them  and  said  claimants,  or  any  of  them. 

Voted,  That  the  Treasurer,  under  the  direction  of  the 
Selectmen,'  be  instructed  to  pay  out  of  the  funds  of  the  Town, 
not  otherwise  apportioned,  all  such  claims  and  costs  as  said 
arbitrators,  or  a  majority  of  them,  shall  award  to  be  due  in 
the  premises. 


88  THE    RECORD    OF    ANDOVER  [1866. 

Voted,  That  the  Treasurer  under  the  direction  of  the 
Selectmen,  be  empowered  to  hire  such  sum  or  sums  of  money 
as  shall  be  needed  to  make  such  payments. 

Voted,  That  the  Selectmen  be  authorized  to  select  and  re- 
tain counsel  in  all  matters  arising  under  the  above  votes,  and 
cause  a  suitable  number  of  awards  to  be  printed. 

Nov.  26th.  Town  Meeting  was  held.  The  following  Ar- 
ticles in  the  Warrant  were  acted  upon. 

Article  2d.  —  To  see  if  the  Town  will  reconsider  the  votes 
passed  at  a  meeting  held  on  Monday,  October  29,  1866,  in 
reference  to  Articles  2d,  3d,  4th  and  5th,  in  warrant  for  said- 
meeting,  dated  Oct.  20,  1866. 

Article  3d.  —  To  see  what  action  the  Town  will  take;  in 
reference  to  any  and  all  claims  alleged  to  be  due  from  said 
town  to  the  Volunteers,  or  to  the  families  of  the  Volunteers,, 
who  enlisted  to  the  credit  of  said  town  in  the  late  war  for 
the  suppression  of  the  rebellion,  on  petition  of  William  Chick- 
ering,  and  one  hundred  and  fifty-six  others. 

Took  up  Articles  2d  and  3d,  and 

Voted,  To  reconsider  the  vote  passed  at  a  meeting  held  on 
Monday,  Oct.  29,  1866,  in  reference  to  Articles  2d,  3d,  4th, 
and  5th,  in  warrant  for  said  meeting. 

Voted,  That  the  subject-matter  in  the  3d  Article  in  the 
warrant  be  referred  to  a  Committee  [consisting  of  George 
Foster,  Edward  Taylor,  Asa  A.  Abbott,  Benjamin  Boynton, 
William  S.  Jenkins,  John  B.  Abbott,  and  Hermon  Phelps], 
whose  duty  it  shall  be  to  examine  all  the  records  and  files  in 
possession  of  the  Town,  or  which  may  be  presented  to  them 
for  examination,  relating  to  the  subject,  and  report  hereafter 
to  the  Town,  in  town  meeting  assembled,  the  results  of  said 
investigation  ;  and  that  the  Committee  heretofore  appointed 
to  act  upon  the  subject-matter  of  the  3d  Article  be  requested 
to  prepare,  print,  and  circulate  a  pamphlet  containing  the 
name  of  every  Volunteer  who  has  heretofore  received  from 
the  Town,  or  by  its  agency,  any  sum  of  money  as  bounty,  or 
otherwise,  stating  the  sum  paid  to  each,  and  on  what  account 


1867.]  DURING    THE    REBELLION.  89 

it  was  paid,  distinguishing  whether  it  was  paid  to  the  Volun- 
teer or  his  family;  and  also  the  amount  repaid  on  account  of 
each  ;  also  the  amounts  the  Soldiers  now  claim,  and  the 
amounts  in  their  opinion  due  ;  and  report  the  same  at  a 
subsequent  meeting. 

Voted,  That  the  Committee  be  authorized  to  employ  coun- 
sel, if  necessary. 

Voted,  That  the  Committee  be  authorized  to  print,  and 
circulate  one  thousand  copies  of  their  investigations. 

March  4th,  1867.  The  Annual  Town  Meeting  was  held 
this  day. 

Voted,  To  accept  the  following  : 

Resolved,  That  a  Committee  of  seven  be  appointed  by  this 
town  meeting,  whose  duty  it  shall  be  to  investigate  the 
claims  of  Soldiers,  and  report  in  writing  or  otherwise,  what 
equitable  claims  said  Soldiers  may  have  against  the  Town, 
and  in  what  manner  they  can  best  be  met  if  found  to  exist. 

Resolved,  That  this  Committee  consist  of  George  Foster, 
Edward  Taylor,  Asa  A.  Abbott,  Benjamin  Boynton,  William 
S.  Jenkins,  John  B.  Abbott,  and  Hermon  Phelps. 

Resolved,  That  this  Committee  report  at  the  adjournment 
of  this  meeting,  three  weeks  from  to-day. 

March  25th.  Adjourned  Town  Meeting.  The  following 
opinion  from  the  Attorney-General  was  submitted  by  the 
Committee. 

Boston,  Jan.   25,   1867. 
Hon.  Geo.  Foster, 

Chairman  of  a  Committee  of  the  Town  of  Andover. 

Dear  Sir,  —  My  opinion  is  asked  respecting  three  classes 
of  claims  made  upon  the  Town  of  Andover  by  men,  or  by 
the  families  of  men,  who  served  from  Andover,  or  on  the 
quota  of  Andover,  during  a  portion  of  the  time  covered  by 
the  late  rebellion. 

As  I  understand  it,  the  claims  are  these  : 

First,  At  Town  Meetings  held  in  Andover  on  the  sixth  of 

12 


90  THE    RECORD    OP    ANDOVER  [1867. 

May,  and  on  the  eighth  of  July,  A.D.  1861.  the  Town, 
among  other  things,  voted  to  pay  the  family  of  each  Volun- 
teer the  sum  of  eight  dollars  per  month,  as  long  as  such 
Volunteer  continued  in  service.  [This  is  the  substance, 
though  not  the  exact  language,  of  the  vote  passed  at  the 
meeting  in  May,  and  ratified  in  July]. 

It  is  claimed  that,  by  virtue  of  this  vote,  the  town  is  bound 
in  law  or  equity,  or  both,  to  pay  this  sum  to  such  families 
from  the  sixth  of  August,  A.D.  1861  (at  which  time  pay- 
ments under  the  vote  ceased  to  be  made),  to  the  time  when 
the  service  of  each  Volunteer  was  ended. 

Second,  There  was  distributed  and  posted  up  in  the  town, 
by  authority  of  the  Selectmen,  as  it  is  said,  and  as  I  shall 
assume  to  be  true,  a  hand-bill,  the  material  portions  of  which 
are  as  follows : 

The  bounties  now  offered  to  recruits  to  fill  up  the  quota  of 
Andover,  amount  to'  #210. 
The  Government  pays  in  advance, . 
The  Government  pays  at  the  end  of  the  service, 
The  Town  pays,     .  .         .         . 

Messrs.  Smith  and  Dove,  .... 

Amounting  to       .  .      '    .         .  .  $210  00 

[Dated]     Andover,  July  19th,  1862. 

In  fact  the  bounty  offered  by  the  Government  was  to  those 
only  who  served  two  years.  Some,  or  all  of  the  men,  enlist- 
ing at  this  time  from  Andover,  served  less  than  two  years 
(having  been  discharged  by  the  Government,  because  of  the 
substantial  cessation  of  hostilities),  and  received  none,  or  but 
a  portion,  of  the  Government  bounty. 

These  men  now  claim  that  the  Town  shall  make  their 
bounty  up  to  ^210. 

Third,  Volunteers  from  Andover  re-enlisted  in  the  field  in 
the  latter  part  of  the  year  1868,  and  in  the  year  1864,  prior 
to  the  sixteenth  of  May  of  that  year.  .  On  the  sixteenth 
of  May,  1864,  the  Town  voted  (in  substance),  to  authorize 


125 

00 

75 

00 

100 

00 

10 

00 

1867.]  DURING    THE   REBELLION.  91 

the  Selectmen  to  expend  $  125  for  each  recruit  necessary  to 
fill  the  Town's  quota.  Before  this  vote  was  passed,  many  of 
the  towns  in  the  State  had  been  paying  the  same  sum  to  re- 
enlisting  men.  It  is  said  that  citizens  of  Andover,  both  private 
and  official,  expressed  the  opinion,  and,  perhaps,  promised 
persons  who  had  .re-enlisted,  and  who  afterwards  re-enlisted, 
that  Andover  would  do  as  well  by  such  persons  as  other 
Towns  did. 

The  claim  is  that  these  persons,  so  re-enlisting  as  I  have 
described,  are  now  entitled  to  receive  from  the  Town  the 
bounty  of  $12o. 

The  hand-bill  wliich  I  have  alluded  to,  and  the  votes  of  the 
Town  upon  these  subjects,  have  been  put  into  my  hands,  in 
addition  to  the  facts  above  stated. 

It  is  on  this  case,  and  these  facts,  that  my  opinion  is  asked. 

I  may  say  in  the  outset  upon  the  general  question  involved 
in  these  claims,  that  the  power  of  Towns  to  raise  and  appro- 
priate money  is  to  be  exercised  only  within  the  limits  pre- 
scribed by  the  Statutes  of  the  Commonwealth.  And  it  was 
long  ago  determined  by  the  Supreme  Court  of  this  Common- 
wealth in  the  case,  Stetson  vs.  Kempton,  13  Mass.  272,  that 
Towns  have  no  authority  in  times  of  war  and  danger  of  hos- 
tile invasion  to  raise  money  for  additional  wages  to  soldiers 
or  for  other  purposes  of  defence. 

This  decision,  except  as  it  has  been  modified  by  subsequent 
acts  of  legislation,  is  the  law. 

As  to  the  first  class  of  cases. 

In  the  light  of  the  decision  wliich  I  have  just  referred  to, 
the  vote  of  the  Town  passed  on  the  sixth  of  May,  1861,  was 
undoubtedly  illegal. 

The  Legislature,  however,  on  the  twenty-second  of  May, 
1861,  by  an  Act  then  passed  (chap.  222  of  the  Acts  of  1861), 
ratified  the  contract  made  by  the  Town  by  this  vote,  so  far  as 
to  authorize  payments  under  it  to  a  certain  limited  extent. 
This  Act  provided  that  the  contract  so  made  should  terminate 
at  the  end  of  ninety  days  from  its  date,  or  from  the  date  of  a 
subsequent  enlistment  made  under  the  contract. 


92  THE    RECORD    OP    ANDOVEIt  [1867. 

I  understand  that  all  such  contracts  made  by  the  Town  of 
Andover  expired  by  virtue  of  this  Act  as  early  as  August  6th, 
1861. 

1  think  the  Town  is  not  only  not  bound  to  make  any  pay- 
ments under  this  vote  for  a  service  subsequent  to  August  6th, 
but  that  no  such  payment  can  legally  lie  made. 

The  vote  of  the  Town  on  the  eighth  of  July.  1861,  pas 
as  it  was  after  the  before-named  Act  of  the  Legislature,  which 
(by  section  3)  expressly  forbade  such  payments  to  Sol 
is  merely  void.     It' enacted  no  contract  and  would  authorize 
no  payment. 

So  1  am  of  opinion  that  the  first  eia>>  of  claims  i>  un- 
founded. 

As  to  the  claims  of  the  second  class. 

In  my  judgment  the  hand-bill,  even  if  it  had  been  signed 
by  the  Selectmen,  and  even  if  they  had  authority  to  bind  the 
Town,  cannot  be  construed  as  a  promise  or  agreement  by  the 
Town  to  pay  the  Government  bounty.  The  whole  effect  of 
it  is,  that  the  Town  agree  to  pay  a  certain  sum  ;  and  it  con- 
tains the  statement  that  the  Government  have  agreed  to  pay 
a  certain  sum,  and  Smith  and  Dove  a  certain  sum.  These 
sums,  together,  make  up  the  $210,  which  is  the  amount 
which  the  hand-bill  states  is  now  offered  to  Andover  recruits. 

The  hand-bill  contains  no  contract  that  the  Town  will  pay 
the  bounties  offered  by  the  Government,  or  by  Smith  and 
Dove,  if  they  should  fail  to  pay.  The  only  ground  on  which 
ii  can  be  pretended  that  the  Town  is  either  equitably  or 
legally  bound,  is  that  the  hand-bill  (still  supposing  it  to  have 
been  authorized  or  signed  by  the  Selectmen),  does  not  state 
things  truly,  and  that  men  enlisting  were  misled  by  if. 

The  hand-bill  states,  in  substance,  that  the  Government 
will  pay  to  recruits  a  bounty  of  $100.  in  fact,  this  bounty 
was  payable  only  to  those  who  served  two  years.  This  was 
not  so  stated  in  the  hand-bill.  If  any  persons  were  misled 
by  this,  and  1  shall  assume  that  there  were  such,  then  the 
case  would  stand  somewhat  as  it  would  if  Smith  and  Dove 
had  never  promised  to  pay  the  sum  stated  in  the  hand-bill, 


1867.]  DURING    THE    REBELLION  93 

and  persons  misled  by  such  statement,  and  because  of  such 
statement,  had  enlisted.  If  the  Selectmen,  knowing  that 
Smith  and  Dove  had  made  no  such  promise,  had  falsely 
stated  in  such  a  hand-hill  that  they  had  so  promised,  and 
persons  had  been  misled  by  this  statement,  and  had  enlisted 
in  consequence  of  it.  the  Town  would  not  have  been  in  any 
way  liable.  It  would  have  been  fraud  on  the  part  of  the 
Selectmen,  but  the  Town  would  not  be  responsible. 

In  the  actual  case  before  us,  no  one  will  contend  or  pre- 
tend that  any  fraud  was  intended.  Everybody  reading  the 
hand-bill  knew  that  whatever  the  Government  bad  promised 
was  by  virtue  of  some  Act  of  Congress,  or  by  some  Procla- 
mation from  the  President  or  the  War  Department.  No  one 
reading  the  band-bill  would  suppose  that  it  stated  anything 
but  a  very  brief  epitome  of  such  Act  or  Proclamation  ;  and 
every  one  would  suppose  that  for  particulars,  for  modifica- 
tions, for  qualifications,  for  modes,  and  times,  and  conditions 
of  payment,  he  must  go  to  the  document  itself. 

With  the  views  that  were  then  entertained  by  the  commu- 
nity as  to  the  duration  of  the  war,  no  one  issuing  such  a 
hand-bill  would  have  supposed  that  the  fact  that  the  bounty 
was  payable  only  in  the  event  of  two  years  service  was  of  any 
consequence.  Every  one  then  supposed  that  the  rebellion 
would  last  a  longer  time  than  that,  and  the  Government  itself 
indicated  the  same  belief  by  calling  for  enlistments  for  three 
years. 

Even  if  there  had  been  knowingly  made  by  the  Selectmen 
a  false  statement,  with  the  intention  to  deceive,  and  if  per- 
sons had  been  deceived,  as  I  have  before  said,  the  Town 
would  not  be  responsible.  How  much  less,  then,  is  the 
Town  responsible  when  there  was  no  intention  to  deceive, 
and  when  no  one  could  be  deceived  unless  grossly  negligent 
himself  ? 

I  have  assumed  that  persons  were  misled  by  the  band-lull. 
It  would  probably  be  found,  however,  that  no  person  enlisted 
without  well-knowing  that  the  Government  bounty  was  only 
payable  on  two  years'  service. 


94  THE  RECORD  OF  ANDOVER  [1867* 

I  am  of  opinion  that  the  Town  is  no  way  liable  for,  and, 
moreover,  cannot  legally  pay  the  claims  of  the  second  class. 
Even  if  the  Town  should  now  vote  to  pay  these  claims,  I 
think  such  vote  would  be  illegal,  and  that  the  money  could 
not  lawfully  be  paid  in  virtue  of  it. 

As  to  the  claims  of  the  third  class. 

The  only  authority  which  Towns  have  or  had  to  pay  the 
bounties  asked  for  by  these  claimants,  is  derived  from  the  Act 
of  March  18th,  1864  (Chap.  103,  1864). 

That  Act,  Sec.  1,  authorizes  a  Town  to  raise  money  for  the 
purpose  of  procuring  its  quota  called  for  under  the  Orders  of 
the  President,  dated  October  17th,  1863,  and  February  1st, 
1864,  and  that  the  amount  raised  shall  not  exceed  $125  for 
each  person  enlisted  after  the  passage  of  this  Act.  Section  2, 
of  the  same  Act,  provides  that  all  sums  raised  under  this  Act 
shall  be  assessed  at  the  next  annual  assessment,  which  would 
be  the  assessment  of  1865. 

Under  this  Act  the  Town  might  have  raised  sufficient 
money  to  pay  $125  to  each  person  enlisting  after  March 
18th,  1864,  and  no  more.  The  Town,  however,  passed  no 
vote  to  raise  any  money  or  make  any  payment  under  this 
Act  until  May  16th,  1864,  and  this  vote  authorized  the  ex- 
penditure only  of  $125  for  "  each  recruit  necessary  to  fill  our 
quota." 

Persons  enlisting  after  that  date,  and  to  whom  the  promise 
was  made  of  this  sum,  even  by  the  Selectmen,  are  entitled  to 
it,  undoubtedly. 

Persons  enlisting  before  that  time,  and  especially  persons 
enlisting  before  the  Act  of  March  18th,  1864,  can  have  no 
possible  claim  under  any  vote  of  the  Town  submitted  to  me. 
And  I  do  not  think  it  would  be  possible  for  the  Town  now  to 
pass  any  vote  which  would  enable  it,  legally,  to  pay  this 
bounty  to  those  men,  if  any,  who  enlisted  between  March 
18th,  1864,  and  May  16th,  1864. 

The  year  1865,  in  which  any  money  raised  under  this  Act 
must  have  been  assessed,  is  past,  and  the  power  of  the  Towns 
to  proceed  under  it  is  ended.     It  may  be  said  that  the  terms 


1867.]  DURING    THE    REBELLION.  95 

*'  at  the  next  annual  assessment,"  used  in  the  second  section, 
means  the  next  annual  assessment  after  the  appropriation  of 
such  money,  and  that  money  may  now  be  appropriated  and 
assessed  at  the  next  annual  assessment  now  coming.  The 
only  effect  of  such  a  construction,  and  a  vote  now  passed  by 
the  Town,  would  be  to  authorize  the  payment  of  this  bounty 
to  such  as  enlisted  between  March  18th  and  May  16th, 
1864. 

But,  as  I  have  said,  I  do  not  think  this  the  correct  con- 
struction of  the  Act.  I  think  the  assessment  intended  was 
the  assessment  of  3865. 

This  Act  was  designed  as  a  temporary  and  war  measure, 
and  to  enable  the  Towns  to  meet  the  then  pressing  exigency, 
and  to  enable  Towns  then  to  procure  their  quotas. 

I  am,  therefore,  of  opinion  that  the  Town  of  Andover  can- 
not legally  pay  the  claims  of  the  third  class. 

I  have  discussed  these  questions  with  more  detail  and  at 
greater  length  than  I  intended,  or  than  was  perhaps  ne- 
cessary. But  as  I  went  on,  and  remembered  that  it  was 
the  people  of  the  Town,  and  not  a  single  individual,  to  whom 
the  opinion  is  addressed,  and  who  are  to  be  satisfied  and  con- 
vinced, if  possible,  I  thought  this  full  consideration  of  the 
questions  would  possibly  be  more  acceptable  than  a  much 
briefer  one.  Yours,  truly, 

CHESTER  I.  REED. 


The  Committee  desire  to  say  that  they  have  endeavored 
to  consider  the  Soldiers'  claims  with  fairness  and  impartiality. 
Finding  them  in  the  aggregate  to  amount  to  about  thirty 
thousand  dollars,  it  seemed  important  to  obtain  a  legal  opin- 
ion on  these  questions  of  the  highest  authority.  They  there- 
fore submitted  all  the  facts  in  the  case  to  the  Attorney- 
General  of  the  State.  His  very  able  and  elaborate  opinion 
upon   these  claims  will  be  read  with  interest ;  and  the  dis- 


96 


THE    RECORD    OF    ANDOVER 


[1867. 


tinguished  source  from  whence  it  emanated  will  give  it  much 
weight  and  importance. 

All  of  which   is  respectfully  submitted   to  the  citizens  of 
Andover. 


GEORGE  FOSTER, 
EDWARD   TAYLOR. 
ASA  A.  ABBOTT. 
BENJAMIN  BOYNTON, 
WILLIAM  S.  JENKINS. 
JOHN  B.  ABBOTT. 
HERMAN  PHELPS, 


-  Committee. 


Andover,  Feb.  l,  1867. 


After  reading  the  Report  of  the  Committee  on   Soldiers' 
claims  in  equity  due,  it  was 
Voted,  To  accept  said  Report. 


DURING   THE    REBELLION.  97 


TABULAR    STATEMENTS. 


A  Statement  showing  the  Whole  Number  of  Men  furnished  by  the 
Town  for  service  in  the  Army  and  Navy  of  the  United  States 
during  the  Rebellion. 

ARMY   ROLLS. 

Selectmen's  return  of  men  in  service, 

Nine  months'  men, 

Three  years'  men  enlisted  in  Boston, 

Three  years'  men  enlisted  by  A.  A.  Lawrence, 

Nine  months'  men  allowed  on  petition, 

Three  years'  men, 

Re-enlisted  Veterans, 

One  hundred  days'  men, 

"  Representative  Recruits," 

Three  years'  men, 

Substitutes  for  enrolled  men, 

Recruits,  principally  for  three  years, 

Frontier  Cavalry,  etc., 

Total  on  Army  quotas, 
Recruits  omitted  by  Selectmen, 

Total  furnished  for  the  Army,  549 

NAVY   ROLLS. 

Seamen  allowed  on  Selectmen's  list,  3  65 

Seamen  assigned  by  Commissioners,  35  65 

Substitutes  for  enrolled  men,  9  66 

Total  on  Naval  quotas,  47 

Commissioned  officers,  3  82 

Total  furnished  for  the  Navy,  50 

Total  number  in  Army  and  Navy  on  quotas  550 

Total  number  in  Army  and  Navy  not  allowed  on  quotas,  49 

Whole  number  furnished,  599 

13 


o.  of  Men. 

Page. 

222 

34 

23 

38 

34 

50 

2 

51 

6 

51 

38 

60 

63 

66 

18 

77 

11 

78 

7 

79 

3 

80 

43 

80 

33 

81 

503 

46 

83 

gQ  THE   RECORD   OP   ANDOVER 

A  Statement  showing  the  Proportion  of  3 fen  that  this  Town  furnished 
for  the  Military  and  Naval  service  of  the  United  States  during 
the  Rebellion,  as  compared  with  the  number  furnished  by  the  State 
at  large. 

As  has  been  before  stated,  the  whole  number  of  enrolled  militia 
in  the  State  as  returned  by  the  United  States  enrolling 
officers  in  July,  1863,  not  including  those  in  the  Army  and 
Navy,  was  164,178 

The  Mayors  and  Aldermen  of  cities  and  Selectmen  of  Towns 
claimed  under  oath  to  have  furnished  to  that  date  for  the 
Army,  76,102 

The  Commissioners  reported  the  number  of  enlistments  in  the 
Navy  at  Charlestown  from  the  commencement  of  the  war  to 
Feb.  24,  1864,  to  have  been  22,360 


262,640 


The  Adjutant-General  reported  that  the  whole  number  of  men 
furnished  by  the  State  to  both  Army  and  Navy  was  159,165  or 
60.60  per  cent  of  262,640. 
The  number  of  enrolled  militia  in  Andover  in  July,  1863,  was  428 

The  Town  had  furnished  to  that  date  for  the  Army,  287 

And  to  the  Navy,  three  commissioned  officers  and  two  seamen,  5 

720 

By  the  statement  that  immediately  precedes  this,  it  will  be  noticed 

that  the  Town  had  furnished  on  her  quotas,  550 

The  Town's  proportion  according  to  the  average  would  have  been 

60.60  per  cent  of  720,  or,  436 

An  excess  on  quotas  of  114 

Add  the  number  of  men  furnished,  but  not  counted  on  quotas,  49 

A  total  surplus  of  163 


DURING   THE   REBELLION. 


99 


Bounties  paid  by  the  State,  by  the  Town,  and  by  subscription,  with  a 
reference  to  the  page  for  detail,  and  the  number  of  recruits. 


ARMY. 


Page. 


Recruits  mustered  July  22,  '62,  26 
Nine  months'  recruits,  38 

"Bounty  Jumpers,"  (Boston),  50 
"  Bounty  Jumpers"  (A.  A.  L.),  51 
Recruits  to  fill  quota  Oct.  1 7,  '63,  60 
Veterans  re-enlisted  in  the  field,  66 
One  hundred  days'  recruits,  7  7 

"  Representative  Recruits,"  78 

Three  years'  recruits,  79 

Substitutes  for  enrolled  citizens,  80 
Recruits,  principally  for  1  year,  80 
Frontier  Cavalry,  etc.,  81 

Draft'd  militia  paid  commutation,  55 


No.  of   State 
Men.  Bounty. 

52 

Town 
Bounty. 

$5200  00 

Subsc'n 
Bounty. 

J$520  00 

23 

2200 

00 

2 

34 

3740 

00 

2 

220 

00 

38 

$9483 

00 

63 

25259 

66 

18 

1275 

66 

11 

3575 

00 

400 

00 

3875  00 

7 

1950 

00 

1179 

00 

4357  28 

3 

375 

00 

61725  00 

43 

8165 

65 

5375 

00 

7405  00 

33 

4585 

85 

4000 

00 

785  00 

7 

62100  00 

$54294  92  $22689  00  $13767   28 


NAVY. 

Substitutes  for  enrolled  citizens,  66       9 


1125  00      75175  00 


$54294  92  $23814  00  $18942  28 


1  Paid  by  Smith  and  Dove. 

2  Bowen's  bounty  paid  by  F.  L.  Church,  amount  unknown. 
8  Paid  by  the  Principals. 

4  $87.28  paid  by  Warren  F.  Draper  to  Hill.     $270.00  from  Subscription 
Fund. 

5  $225.00  from  Subscription  Fund,  and  about  $1500.00  by  Principals. 

6  Paid  by  the  conscript. 

7  $675.00  from  Subscription  Fund,  and  about  $4500.00  by  Principals. 


QQr^oo 


100 


THE    RECORD    OF    ANDOVER 


Total  Receipts    and   Expenditures  of  the    Town's   "  Committee    of 


RECEIPTS. 

Collectors. 

Districts. 

William  Chickering 

No.  1, 

$99 

80 

Nathan  Frye, 

No.  1, 

37 

90 

$137   70 

William  S.  Foster, 

No.  2, 

$36 

00 

John  Abbott, 

No.  2, 

191 

60 

227   60 

Calvin  E.  Stowe, 

No.  3  and  5, 

$92 

50 

Warren  F.  Draper, 

No.  3  and  5, 

80 

50 

173  00 
61   00 

Stephen  D.  Abbott, 

No.  4  and  7, 

William  Jenkins, 

No.  8  and  9, 

58  00 

Benjamin  F.  Wardwell, 

No.  10, 

19   25 

John  Dove, 

No.  11  and  12, 

709   15 

Peter  Smith, 

No.  13, 

$19 

00 

Francis  Cogswell, 

No.  13, 

106 

00 

125  00 
36   20 

Benjamin    Boynton, 

No 

,  14,  15,  and  18, 

Jedediah  Burtt, 

No.  16  and  17, 

41   80 

James  Bailey, 

No.  19  and  24, 

14  40 

Nathan   Shattuck, 

No.  20, 

8   25 

William  Abbott, 

No.  21, 

7   00 

Isaac  0.  Blunt, 

No.  22  and  23, 

47  00 

Joseph  Holt, 

No.  6  and  25, 

36  00 

Willard  Pike, 

No.  26, 

285  00 

George   Foster, 

No.  27, 

52  60 

James  Shaw, 

No.  28, 

27  00 

From 

sale  of  Pistols, 

771   50 

$2837  45 

Balance  on  hand,  old  account, 


$484  35 


$484  35 


DURING   THE   REBELLION. 
Twenty-Jive"  on  account  of  the  War  of  the  Rebellion. 


101 


EXPENDITURES. 

For  Pistols, 

Braid  and  Handkerchiefs, 
Sashes, 

Belts,  Gloves,  etc., 
Belts, 

Swords,  etc., 
Drums,  etc., 
Belts, 

Blunt's  bill, 

Chandler  and  Company's  bill, 
Dean's  bill, 

Dodge  and  Beard's  bill, 
Earl's  bill, 

Abbott  and  Holt's  bill, 
Walton's  bill, 
Cornell's  bill, 
Bodwell's  bill, 
George  Foster's  bill, 
Steam's  bill, 
Gilt  braid, 
Walton's  bill, 
Pistol's  for  officers, 
Bounty  to  11  recruits  at  $17  each, 
Balance,  new  account, 


Charles  H.  Bell,  loss  of  arm, 
Charles  Mears,  loss  of  arm, 
Mrs.  Bryant,  widow  of  E.  K.  Bryant, 
John  Dearborn,  loss  of  arm, 
William  B.  Morse,  loss  of  leg, 
Horatio  Johnson,  wounded, 

Charles  H.  Bell, 
Charles  Mears, 
John  Dearborn, 


$1382  50 

5 

45 

32 

00 

37 

50 

3 

75 

109 

50 

18 

00 

40 

00 

5 

38 

9 

55 

7 

53 

7 

54 

164 

75 

94 

91 

2 

19 

25 

00 

3 

00 

2 

71 

158 

06 

3 

20 

1 

08 

52 

50 

187 

00 

484 

35 

$2837 

45 

$50 

00 

50 

00 

50 

00 

50 

00 

50 

00 

50 

00 

67 

18 

67 

17 

50 

00 

$484 

35 

102 


THE   RECORD   OP   ANDOVER 


Town  Expenditures  from  1861  to  1865,  on  account  of  her  Soldiers 
and  Seamen,  —  bounties  included. 


Clement,  Coburn,  and  Company,  shoes, 

Freeland,  and  Company,  uniforms, 

C.  Rice  and  Cook,  hats, 

Marland  Manufacturing  Company,  flannel, 

Houghton,  Sawyer,  and  Company,  blankets, 

J.  W.  Barnard,  shoes, 

William  Chickering,  fitting  armory, 

H.  G.  Kimball,  returning  drums, 

S.  G.  Bean,  returning  uniforms, 

Andover  Company,  fitting  recruits, 

Paid  Andover  Company,  for  drilling, 

John  Dean,  goods, 

H.  G.  Kimball,  recruits, 

Geo.  Stewart,  band, 

Dr.  W.  H.  Kimball,  examining  recruits, 

John  Cornell,  expenses  to  Boston, 

W.  F.  Draper,  expenses  to  Boston, 

S.  G.  Bean,  expenses  to  Boston, 

Dr.  S.  Tracy,  attending  on  Soldier, 


$102 

50 

858 

00 

62 

25 

188 

92 

355 

50 

2 

42 

10 

11 

4 

00 

1 

75 

122 

43 

2169 

00 

7 

34 

20 

00 

7 

00 

5 

00 

3 

00 

2 

80 

4 

00 

75 

—  S3926  77 

Gratuity  of  $17  each,  to  86  members  Andover  Co.  $1462  00 

Paid  for  recruiting,  $493  82 

Reimbursed  by  the  State,  209  37 

$284  45 


Benjamin  Boynton,  for  recruiting, 

State  Aid,  —  paid  1862  to  1866,  inclusive,  $48203   75 

Reimbursed  by  State,  42092  12 


$25  00 


$6111   63 


Bounties  paid, 
Total, 


$23814  00 


$35623  85 


DURING   THE   REBELLION. 


103 


List  of  Subscriptions  received,  and  Payments  made  by  George  Foster, 
one  of  the  Selectmen  and  Recruiting  Officers  of  the  Town,  for 
recruiting  purposes. 


RECEIPTS. 

Abbott,  George  L.  $100  00 

Abbott,  John  L.  50  00 

Abbott/Nathan  F.  25  00 

Abbott,  Richard  M.  25  00 

Abbott,  Joseph  A.  50  00 

Abbott,  Henry  R.  10  00 

Abbott,  Henry  W.  20  00 

Abbott,  Nathan  G.  30  00 

Allen,  William,  25  00 

Abbott,  Timothy,  20  00 

Abbott,  Hartwell  B.  5  00 

Aiken,  John,  50  00 

Abbott,  Nathaniel  B.  10  00 

Abbott,  Stephen  D.  10  00 

Bridgeman,  Isaac,  40  00 

Blanchard,  Joshua,  10  00 

Bailey,  T.  B.  30  00 

Bailey,  M.  A.  30  00 

Bean,  Samuel  G.  15  00 

Barnard,  Edwin  H.  25  00 

Barnard,  Jacob  W.  35  00 

Bodwell,  Horace,  10  00 

Blunt,  Isaac  O.  90  00 

Byers,  James,  20  00 

Butterfield,  James  P.  20  00 

Berry,  Samuel,  10  00 

Boutwell,  S.  G.  20  00 

Boynton,  F.  H.  5  00 

Baldwin,  Curtis  M.  10  00 

Babbitt,  Benjamin  B.  10  00 

Berry,  Jacob  W.  5  00 

Bodwell,  Henry  A.  40  00 
Boynton,  Benjamin,  balance,  153  83 
Cornell,  John,  collected,       2881  50 

Chandler,  George  H.  90  00 

Cogswell,  Joseph  B.  50  00 

Cogswell,  Francis,  50  00 


EXPENDITURES. 

Bounties  to  Principals  of  Naval 
Recruits. 

Bodwell,  Henry  A.    $75  00 
Beard,  Horace  P. 
Chandler,  George  H. 
Dodge,  James  S. 
Farley,  I.  Alvin, 
Foster,  Moses, 
Holt,  E.  Francis, 
Jackson,  S.  Charles, 
Jefferson,  Perry  M. 

$675  00 


75 

0o 

75 

00 

75 

00 

75 

00 

75 

00 

75 

00 

75 

00 

75 

00 

Bounties  to  Principals  of  Army 
Substitutes. 

Morse,  Orlando  S.  $75  00 
Roberts,  James  A.  75  00 
Shaw,  James,  75  00 

$225  00 


Bounties  to  Volunteers. 

Abbott,  Charles  E.  $175  00 
Allen,  Walter  B.        175  00 


104 


THE   RECORD   OP   ANDOVER 


Cornell,  John, 
Clarke,  Amasa, 
Chandler,  Holbrook, 
Clark,  Lewis, 
Chandler,  Joshua  H. 
Checkering,  William, 
Chickering,  Jacob, 
Cornell,  John,  collected, 
Corse,  William, 
Cheever,  James  O. 
Carruth,  Isaac  S. 
Carleton,  Benjamin  F. 
Cummings,  Charles  O. 
Corse,  William, 
Cochran,  James  H. 
Carruth,  Isaac, 
Dean,  John  H. 
Doran,  Andrew, 
Dane,  Henry, 
Duncan,  John, 
Dearborn,  A.  J. 
Dearborn,  J.  W. 
Drew,  C.  C 
De  Bevoise,  George  H. 
Draper,  Warren  F. 
Dane,  Hermon, 
Eaton,  James  S. 
Edgell,  J.  Q.  A. 
Emerson,  Hovey, 
Farnham,  Ezra, 
Foster,  William  P. 
Fessenden,  James  M. 
French,  S.  F. 
Giddings,  Isaac  E. 
Gutterson,  George, 
Gould,  Henry  E. 
Grover,  Lyman, 
Grosvenor,  James  Mrs. 
Higgins,  William, 
Higgins,  Charles^W.  for : 
Hussey,  Elijah, 
Higgins,   Charles  W. 
Howarth,  David, 
Harding,  John, 


$80  00 

Anderson,  James,  $101   00 

50  00 

Bailey,  Charles  W. 

75  00 

15  00 

Berry,  Albert, 

175   00 

10  00 

Black,  Thomas  D. 

175  00 

15  00 

Blunt,  J.  Milton, 

175   00 

20  00 

Brown,  Charles, 

175  00 

20  00 

Callahan,  Albert  J. 

175  00 

40  00 

Condon,  Nicholas, 

275  00 

50  00 

Collins,  Timothy, 

175  00 

40  00 

Collins,  Richard, 

275  00 

15  00 

Chapin,  Josiah  L. 

175  00 

10  00 

Clough,  Wm.  E. 

175  00 

10  00 

Duncan,  James, 

175  00 

50  00 

Dwyer,  Michael, 

175  00 

5  00 

Dodge,  John  A. 

175  00 

20  00 

Fulton,  Joseph  W. 

175  00 

85  00 

Goldsmith,  Jere. 

175  00 

25  00 

Harrigan,  Bart. 

275  00 

10  00 

Higgins,  Henry  C. 

175  00 

25  00 

Hill,E  C.pd.W.F.D.  50  00 

25  00 

Holt,  Ballard,  2d, 

175   00 

15  00 

Holt,  Samuel  M. 

175   00 

50  00 

Holloran,  Patrick, 

175  O0 

100  00 

Ingalls,  John  E. 

175  00 

10  00 

Jenkins,  John  B. 

175  00 

20  00 

Joice,  Redmond, 

177   00 

40  00 

McCusker,  James, 

75  00 

10  00 

Melendy,  George, 

200  00 

5  00 

Milkins,  William, 

177  00 

5   00 

Moulton,  Charles, 

175  00 

300  00 

Merrill,  John  H. 

175  00 

50  00 

Parker,  Caleb  O. 

150  00 

15  00 

Qualey,  Patrick, 

175  00 

25  00 

Russell,  Winslow, 

75  00 

15  00 

Russell,  John  R. 

275  00 

15  00 

Stevens,WendellB.175  00 

30  00 

Tomlinson,  E.  A. 

225  00 

20  00 

Trask,  Elbridge  P 

.  225  00 

10  00 

Tucker,  Wm.  H. 

175  00 

fund,  30  00 

Weston,  Frederick 

,175  00 

25  00 

Wescott,  William, 

175  00 

50  00 
25  00 

■P-"  7  5  S  0  00 

7  00 

DURING   THE    REBELLION. 


105 


Hill,  George  O.  $10  00 

Hardy,  Stephen,  10  00 

Holt,  Samuel  B.  10  00 

Hidden,  David  I.  C.  80  00 

Harnden,  Jesse,  10  00 

Jameson,  David,  20  00 

Jenkins,  William  S.  35  00 

Kirk,  James,  5  00 

Lovejoy,  Joseph  T.  15  00 

Merrill,  William,  30  00 

Mason,  George  F.  40  00 

Macomber,  Norman  M.  15  00 

Mears,  Moses,  25  00 

Middleton,  James,  10  00 

Mears,   Albert  F.  5  00 

Marland,  Charles  H.  15  00 

Morris,  Benjamin  G.  5  00 

Marshall,  Alvin,  40  00 

Merrill,  Samuel,  5  00 

Marland,  Abraham,  25  00 

McDonald,  John,  10  00 

Newman,  Samuel  PI.  10  00 

Newman,  Henry  J.  15  00 

Noyes,  Henry  A.  15  00 

O'Connell,  John,  10  00 

Oliphant,  David,  30  00 

Pasho,  Henry  F.  Jr.  25  00 

Pearson,  J.  B.  20  00 

Rogers,  Benjamin,  10  00 

Raymond,  Samuel,  50  00 

Ryley,  George  W.  100  00 

Rea,  John  H.  15  00 

Smith,  W.  H.  15  00 

Shattuck,  John  T.  40  00 

Smith,  Dove,  and  Co.  2400  00 

Simpson,  S.  W.  5  00 

Southwick,  A.  B.  5  00 

Shattuck,  Jane,  Miss  5  00 

Scrimegour,  W.  D.  10  00 

Tebbetts,  William,  20  00 

Tilton,  George  F.  10  00 

Towle,  Jonathan,  20  00 

Thompson,  B.  F.  15  00 

Tyer,  Henry  G.  25  00 
14 


Subscriptions  Refunded. 

Busfield,  John,  Jr.  $15  00 
Buchan,  George,  12  00 
Chandler,  Geo.  H.  100  00 
Duncan,  John, 
Gorman,  Patrick, 
Pliggins,  William, 
Jefferson ,  Perry  M. 
McCullough,  John, 
McDonald,  John, 
Roberts,  John, 
Stewart,  George, 


10 

00 

10 

00 

10 

00 

25 

00 

10 

00 

10 

00 

G 

00 

15 

00 

$223  00 


Expenses  of  Recruiting. 

Allen,  Fred.  L.  $10  00 

Abbott,  Milton,  30  00 

Allen,  Walter  B.  10  00 

Burtt,  PPenry,  11   00 

Chapin,  Josiah  L.  175  00 

Casey,  John,  21   00 

Cornell,  John,  59  63 

Foster,  George,  39   70 
Goldsmith, Jeremiah, 10  00 

Pngalls,  John  E.  25  00 

J.  C.  S.  10  00 


106 


THE    RECORD    OF    ANDOVER 


Taylor,  Edward, 
Tracy,  Stephen, 
Upton,  E.  W. 
Wilson,  George, 
Wilson,  Horace, 
Woodbridge,  Francis, 
Warren,  Charles  G. 
Ward  well,  Edward  T. 
Whittier,  Nathaniel, 
Wardwell,  Simon, 
Worthley,  Lewis  T. 
Wood,  William, 


$50 

00 

15 

00 

50 

00 

15 

00 

10 

00 

10 

00 

20 

00 

50 

00 

15 

00 

6 

00 

10 

00 

5 

00 

$9118 

33 

Jefferson,  Perry  M.  $15  00 
Logue,  Charles,  25  00 
Murray,  Patrick,  4  00 
O'Donnell,  Hugh,  5  00 
Stevens,  S.  H.  5  00 

Woodbrid<re,Francis,10  00 


55   33 


$9118   33 


Subscription  Expenditures  from    1861   to  1865,  on  account  of  the 
Soldiers  and  Seamen  of  Andover, —  bounties  included. 


"  Committee  of  Twenty-five"  disbursed  as  per  account, 

Bounties  disbursed  by  George  Foster,  $8430  00 

Bounties  disbursed  by  Benjamin  Boynton,  930  00 


Expenses  of  recruiting  disbursed  by  George  Foster,      $465  33 
Expenses  of  recruiting  disbursed  by  Benj'n  Boynton,        28  95 


52837  45 


$9360  00 


$494   28 


Smith  and  Dove,  to  fifty-two  recruits,  $520  00 

Warren  F.  Draper,  to  E.  C.  Hill,  87  28 

Principals,  for  "  Representative"  recruits,  875  00 

Citizens  drafted,  paid  Commutation,  2100  00 

Principals  of  substitutes  in  Army  and  Navy,  about  6000  00 


$9582   28 


Ladies  Soldiers'  Aid  Society,  as  per  final  report,  $2088  82 

Rev.  J.  W.  Turner,  disbursed  in  aid  of  the  wounded,  543  60 

Churches,  and  associations  connected  therewith,  2178  96 

Collections  for  "  Meeting  Tent  "  for  1st  H.  A.  141   25 

Total,  $27226  64 


DURING    THE    REBELLION. 


107 


List  of  Subscriptions  received  and  Payments  made  by  Benjamin 
Boynton,  one  of  the  Selectmen  and  Recruiting  Officers  of  the  Town 
for  Recruiting  purposes. 


RECEIPTS. 

Abbott,  Nathan  G.  collected,  $  15  00 

Abbott,  Charles  M.  col. 

55  00 

Abbott,  Asa  A. 

5  00 

Abbott,  Nathan  C.  col. 

20  00 

Abbott,  John  B.  col. 

9  00 

Boutwell,  Edward  H.  col. 

G8  00 

Buchan,  George,  col. 

30  00 

Burtt,  Henry,  col. 

20  00 

Bridgman,  Isaac  N. 

5  00 

Byers,  James, 

10  00 

Blood,  Marshall, 

20  00 

Cummings,  Daniel,  col. 

151   00 

Chandler,  Joshua  H.  col. 

79  00 

Cornell,  John,  col. 

224  00 

Chandler,  Hoi  brook, 

3  00 

Cogswell,  Thomas  M.  col. 

10  00 

Dearborn,  A.  J.  col. 

100  50 

Dearborn,  James  W.  col. 

121   00 

Draper,  Warren  F. 

1   28 

Gray,  Henry  J.  and  others,  col.  33  00 

Jenkins,  William  S. 

10  00 

Jenkins,  William,  col. 

35  00 

Jefferson,  Perry  M. 

20  00 

Logue,  Charles, 

10  00 

Merrill,  Charles  H. 

15  00 

Mason,  George,  col. 

40  00 

Walker,  Abel  B. 

3  00 

n\\2   78 


BOUNTIES  TO  VOLUNTEES. 

Bradley,  Chas.  W.  $15 
Blake,  John,  45 
Cass,  Isaac  N.  1 5 
Carter,  Frederick  W.l  5 
Clark,  Jesse  H.  15 
Crosby,  Alonzo,  45 
Dougherty,  James, .  1 5 
Downes,  Benjamin,  15 
Dow,  Charles  E.  15 
Dugan,  William,  15 
Duncan,  Robert,  75 
English,  Charles  G.  15 
Fitsgerald,  James,  95 
Fox,  William,  15 
Gibbs,  Robert,  15 
Could,  Theodore  F.  15 
Godkins,  Stephen  F.  15 
Goodwin,  Moses  F.  15 
Hill,  Emmett  C  50 
Jones,  David  L.  15 
Lyman,  Edward  E.  15 
Lemon,  William  H.  15 
Mears,  John,  15 
Morrison,  Chas.  W.  15 
Mason,  Eri,  55 
Saunders,  James,  Jr.  1 5 
Sargent,  Herbert  N.  15 
Smith,  John,  100 
Smith,  Robert,  15 
Stanwood, Lawrence, 90 
Thomas,  Lewis,  15 
Wescott,  Solomon,  15 
Weeks,  Nathaniel,  15 
Total,  


00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 
00 


$930  00 


EXPENSES  OF  RECRUITING. 

Boynton,  Benj'n,  $16  45 
Chandler,  Henry  F.  5  00 
Hatch,  Andrew  J.  5  00 
Telegraphing,  2  50 

Total  Expenses,  $28  95 

Balance  paid  Geo.  Foster,    $153  83 


>1112  78 


108 


THE    RECORD    OF    ANDOVER 


SFirsi    ^ttgiment    ^nfitntrn  (3  Years). 


Mustered  in,  June  15,  1861. 


Mustered  out,  May  25, 1864. 


Engagements.  —  Bull  Run,  Williamsburg,  Fair  Oaks,  Glendale,  and 

other  Battles  on  the  Peninsula,  Kettle  Run,  second  Bull  Run,  Chantilly, 
Fredericksburg,  Chancellorsville.  Gettysburg.  Locust  Grove,  Wilderness, 
and  Spottsylvania. 


Killed  in  action, 

93 

Discharged  :  promoted, 

59 

Died  of*  wounds  and  disease,         88 

Discharged,  honorably. 

175 

Deserted. 

155 

Discharged,  dishonorably. 

6 

Missing, 

6 

Discharged  for  disability, 

580 

Transferred, 

53 

Discharged,  expiration  service, 

528 

Unaccounted  for, 

238 

Total, 

1981 

ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 


Collins.  Thomas  E. 
Holt,  Joseph  F. 
Lovejoy  George  W. 


Luke,  Wm.  H. 
Stowe,  Frederick  W. 
Whittemore,  Harrison, 


Q 


S'COmfr     iiC0t!ttCttt     J|ttfatttrj1    (3  Years). 
Mustered  in,  May  25, 1861.  Mustered  out,  July  14, 1865. 

Engagements.  —  Jackson,  Front  Royal,  Winchester,  Antietam,  Cedar 
Mountain,  Fredericksburg,  Chancellorsville,  Gettysburg,  Resaca,  Kenesaw 
Mountain,  Peach-Tree  Creek,  Atlanta,  Raleigh,  Averysboro,  etc. 


Killed  in  action, 

116 

Discharged  :  promoted. 

137 

Died  of  wounds  and  disease.        156 

Discharged,  honorably, 

361 

Deserted. 

276 

1  Hscharged,  dishonorably. 

1 

Missing, 

4 

Discharged  for  disability, 

376 

Transferred, 

1 

Discharged,  expiration  service. 

751 

Unaccounted  for, 

588 

Total, 

2767 

DURING    THE    REBELLION. 


109 


ANDOVEE  SOLDIEES  BELONGING  TO  THE  EEGIMENT. 

Comstock,  Alfred,  French,  Henry  P. 

Lovejoy,  William  W. 


3|0iuilj     llfgtniCttt     ^Ufaittrg    (3  Months) 


Mustered  in,  April  22, 1861. 


Mustered  out,  July  22, 1861. 


This  Regiment  was  on  service  at  Fortress  Munroe,  Va. 


Killed  in  action, 

Died  of  wounds  and  disease. 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for 


Discharged  :    promoted, 
Discharged,  honorably, 
Discharged,  dishonorably, 
Discharged  for  disability,  5 

Discharged,  expiration  service.    629 
Total,  "635 


ANDOVEE  SOLDIEE  BELONGING  TO  THE  EEGIMENT, 
Hanson,   Charles. 


Jrrftlj    ijcigrmntt    Jjufmttri)  o  Months). 

Mustered  in,  May  1, 1861.  Mustered  out,  July  31, 1861. 

Engagements.  —  First  Bull  Run  Battle. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for, 


Discharged:  promoted,  8 

Discharged,  honorably,  4 

Discharged,  dishonorably,  1 

Discharged  for  disability,  28 

Discharged,  expiration  service,  777 

Total,  829 


ANDOVEE  SOLDIEES  BELONGING  TO  THE  EEGIMENT. 
Barker,  Samuel   S.  Grandy,  Henry  E. 


110 


THE   RECORD    OF    ANDOVER. 


||iftfy    |fc$imtnt    ^nfmrtrg   (ioo  Days). 

Mustered  in,  July  23, 1864.  Mustered  out,  Nov.  16, 1864. 

This    Regiment   was   stationed    at    Fort   Marshall,   in    the  vicinity    of 
Baltimore,  Md. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for, 


j  Discharged  :  promoted,  5 

7  j  Discharged,  honorably,  10 
Discharged,  dishonorably, 
Discharged  for  disability, 

Discharged, expiration  service,  921 

Total,  943 


ANDOVER  SOLDIER  BELONGING  TO  THE  REGIMENT. 
Abbott,  Alson  B. 


Q 


istlj     JUc$imtttt     Jfltfmttrj)    (3  Months 


Mustered  in,  April  22, 1861. 


Mustered  out,  Aug.  2, 1861. 


This  Regiment  was  assaulted  by  a  mob  in  the  streets  of  Baltimore, 
April  19,  1861. 


Killed  in  action,                                  4 

Discharged  :  promoted, 

11 

Died  of  wounds  and  disease, 

Discharged,  honorably, 

2 

Deserted, 

Discharged,  dishonorably, 

Missing, 

Discharged  for  disability, 

10 

Transterred, 

Discharged,  expiration  service, 

720 

Unaccounted  for, 

Total, 

"747 

ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 


Carter,  William  S. 
Cooper,  Thomas  H. 
Dane,  Albert  L. 


Marland,  William, 
Merrill,  Frank  H. 
Sanborn,  Frank, 
Turkington,  Henry. 


DURING    THE    REBELLION. 


Ill 


•istlj    ItegimeKt   Jjnfmttni  o  Months). 


Mustered  in,  Aug.  31, 1862. 


Mustered  out,  June  3, 1863. 


This  Regiment  was  on  duty  near  Suffolk,  Va.,  during  its  whole  term  of 
service. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for, 


Discharged:  promoted,  12 

Discharged,  honorably,  6 
Discharged,  dishonorably, 

Discharged  for  disability,  23 

Discharged,  expiration  service,  859 

Total,  "938 


ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 
Noyes,  Aaron,  Vinal,  George  A.  W. 


mxtll    ijccjimcttt    JJufmttrn   (ioo  Days 


Mustered  in,  July  14, 1864. 


Mustered  out,  Oct.  27, 1864. 


This  Regiment  was  stationed  at  Fort  Delaware,  Md.,  a  Depot  for  Rebel 
Prisoners. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for, 


Discharged  :  promoted,  3 

Discharged,  honorably,  3 

Discharged,  dishonorably, 
Discharged  for  disability,  1 

Discharged,  expiration  service,   957 
Total,  "971 


ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 


Barker,  William, 
Barnard,  Henry  F. 
Belanger,  William  F. 
Bond,  John, 
Buchan,  George, 
Busfield,  John,  Jr. 
Dunn,  Albert  H. 


George,  Warren, 
Goodwin,  Moses  F. 
Johnston,  David,  Jr. 
McCullough,  John, 
Packard,  Edward  W. 
Stevens,  Daniel, 
Stewart,  George, 


Stewart,  John  W, 


112 


THE    RECORD    OP    ANDOVER 


Mixdh    iUqimcnt    Jjnfmrtrti   o  Years). 

C*J>  0  'p       -^  ^2J  ^ 

Mustered  in,  June  11, 1861,  Mustered  out,  June  21, 1864. 

Engagements.  —  Battles  on  the  Peninsula,  Fredericksburg,  Chan- 
cellorsville,  Mine  Run,  Wilderness,  Spottsylvania,  Po  River,  North  Anna 
River,  Bethesda  Church,  Shady  Grove,  and  Cold  Harbor. 


Killed  in  action,  153 

Died  of  wounds  and  disease,  105 

Deserted,  241 

Missing,  8 

Transferred,  218 

Unaccounted  for,  96 


Discharged  :  promoted,  90 

Discharged,  honorably,  143 

Discharged,  dishonorably,  12 

Discharged  for  disability,  407 

Discharged,  expiration  service,    449 
Total,  T922 


ANDOVEK  SOLDIEE  BELONGING  TO  THE  REGIMENT. 
Ward,  James. 


felcbttttl}     ||lgtmtftt     Jttfutrtrjl    (3  Years). 
Mustered  in,  June  13, 1861.  Mustered  out,  June  12, 1864. 

Engagements.  —  First  Bull  Run,  Yorktown,  Williamsburg,  Fair  Oaks, 
Savage  Station,  Glendale,  Malvern  Hill,  Bristow  Station,  2d  Bull  Run, 
Chantilly,  Fredericksburg,  Chancellorsville,  Gettysburg,  Kelley's  Ford, 
Locust  Grove,  Wilderness,  Spottsylvania,  North  Anna,  Tolopotomy,  Cold 
Harbor,  Petersburg,  Strawberry  Plains,  Deep  Bottom,  Poplar  Spring 
Church,  Boydton  Road. 


Killed  in  action, 

85 

Discharged  :  promoted, 

123 

Died  of  wounds  and  disease, 

147 

Discharged,  honorably, 

275 

Deserted, 

328 

Discharged,  dishonorably, 

13 

Missing, 

32 

Discharged  for  disability, 

338 

Transferred, 

4 

Discharged,  expiration  service, 

847 

Unaccounted  for, 

231 

Total, 

2423 

DURING   THE   REBELLION. 


113 


ANDOVER  SOLDIERS  BELONGING  TO  THE  EEGIMENT. 


Allen,  AValter  B. 
Berry,  Albert, 
Blunt.  J.  Milton, 
Bolton,  William  A. 
Chapin,  Josiah  L. 
Callahan,  Albert  J. 
Clough,  William  E. 
Collins,  Timothy, 
Conley,  Jeremiah, 
Duncan,  James, 
Dodge,  John  A. 
Goldsmith,  Jeremiah, 
Gallon,  James, 
Holt,  Ballard,  2d, 
Holt,  Samuel  M. 


Higgins,  Henry  C. 
Ingalls,  John  E. 
Jenkins,  John  B. 
Keating,  John, 
Moulton,  Charles  L. 
Mears,  Daniel,  Jr. 
Mears,  George, 
Merrill,  John  H. 
Qualey,  Patrick, 
Shannon,  John, 
Tucker,  AVilliam  H. 
Vaux,  Walter  R. 
Woodbridge,  Francis, 
Wallace,  Alexander, 
Woodlin,  Elgin. 


rz  on  /T} 

)|todftlj    Regiment    Jjnfautrj)  o  Years). 

Mustered  in,  June  26, 1861.  Mustered  out,  July  8, 1864. 

Engagements.  —  Cedar  Mountain,  2d  Bull  Run,  Antietam,  Fred- 
ericksburg, Chancellorsville,  Gettysburg,  Wilderness,  Spottsylvania,  North 
Anna  River,  Cold  Harbor,  and  Petersburg. 


Killed  in  action,  128 

'Died  of  wounds  and  disease,  126 

Deserted,  191 

Missing,  1 2 

Transferred,  241 

Unaccounted  for,  87 


Discharged  :  promoted,  86 

Discharged,  honorably,  253 

Discharged,  dishonorably,  2 

Discharged  for  disability,  318 

Discharged,  expiration  service,    314 
Total,  f758 


ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 


Clark,  Edwin  L. 


15 


Townley,  John  J. 


114 


THE    RECORD    OF    ANDOVER 


, 


(flnrtccntlj    jj|igimint 

Mustered  in,  July  16, 1861. 


Q 


itfltttlrjl    (3  Years). 
Mustered  out,  August  1, 1864, 


Engagements.  —  Second  Bull  Run,  Antietam,  Fredericksburg,  Chan- 
cellorsville,  Gettysburg,  Wilderness,  Spottsylvania,  North  Anna  River, 
Cold  Harbor,  and  Petersburg. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for, 


71  ;  Discharged  :  promoted, 
75  i  Discharged,  honorably, 

171 
9 

100 


20 


93 

261 
Discharged,  dishonorably,  6 

Discharged  for  disability,  418 

Discharged,  expiration  service,    360 


Total, 


]  584 


ANDOVER  SOLDIER  BELONGING  TO  THE  REGIMENT. 
Clement,  Charles  A. 


ton  Ci 

iftcent^    Regiment    JJjnfkuiru    (3  Years.) 

Mustered  in,  July  12, 1861.  Mustered  out,  July  28, 1864. 

Engagements.  —  Balls  Bluff,  Battles  on  the  Peninsula,  Antietam, 
Fredericksburg,  Chancellorsville,  Gettysburg,  Bristow  Station,  Robertson's 
Tavern,  Wilderness,  and  in  all  the  battles  from  the  Rapidan  to  Petei-sburg 
in  which  the  Second  Army  Corps  was  engaged. 


Discharged:  promoted,  122 

Discharged,  honorably,  357 

Discharged,  dishonorably,  6 

Discharged  for  disability,  472 

Discharged,  expiration  service,    214 
Total,  1975 


ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 
Craig,  David,  Critchett,  George  D. 


Killed  in  action, 

151 

Died  of  wounds  and  disease, 

186 

Deserted, 

125 

Missing, 

16 

Transferred, 

242 

Unaccounted  for, 

84 

DURING    THE    REBELLION. 


115 


rsicenth    tjcgimint    jnfmttrg  o  Years). 


Mustered  in  August  5, 1861. 


Mustered  out,  July  27, 1864. 


Engagements.  —  Fair  Oaks,  Glendale,  Malvern  Hill,  Kettle  Run, 
Chantilly,  Fredericksburg,  Chaneellorsville,  Gettysburg,  Locust  Grove, 
Wilderness,  Spottsylvania,  North  Anna  River,  Cold  Harbor,  Petersburg. 


Killed  in  action, 

105 

Died  of  wounds  and  disease, 

128 

Deserted, 

141 

Missing, 

9 

Transferred, 

192 

Unaccounted  for, 

20 

Discharged  :    promoted,  83 

Discharged,  honorably,  275 

Discharged,  dishonorably,  4 

Discharged  for  disability,  339 

Discharged,  expiration  service,    267 
Total,  1563 


ANDOVEK  SOLDIER  BELONGING  TO  THE  REGIMENT. 


Flemming,  John. 


(■& 


Bthnttctnfy    ;t{jc$imcttt    Jufhrdni  (3  Years). 

Mustered  in,  July  22, 1861.  Mustered  out,  July  11, 1865. 


Engagements.  —  Kinston,  Goldsboro',  Bachelder's  Creek. 


Killed  in  action, 

11 

Discharged  :    promoted, 

96 

Died  of  wounds  and  disease, 

142 

Discharged,  honorably, 

700 

Deserted, 

80 

Discharged,  dishonorably, 

4 

Missing, 

Discharged  for  disability, 

404 

Transferred, 

Discharged,  expiration  service, 

769 

Unaccounted  for, 

93 

Total, 

2~2T>9 

AND0VER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 


Condon,  Nicholas, 
Dwyer,  Michael, 


Melendy,  George  E. 
Smith,  John. 


116 


THE    RECORD    OP    ANDOVER 


Q, 


itjbtcntilj    iUgimtirt    JJnfaittn)   (3  Years 


Mustered  in,  Aug.  24, 1861. 


Mustered  out,  Sept.  2, 1864. 


.  Engagements.  —  Battles  on  the  Peninsula,  2d  Bull  Run,  Shepards- 
town,  Fredericksburg,  Chancellorsville,  Gettysburg,  Rappahannock  Station, 
Wilderness,  Spottsylvania,  Weldon  Railroad,  Cold  Harbor,  Petersburg. 

Discharged  :  promoted,  72 

Discharged,  honorably,  309 

Discharged,  dishonorably,  5 

Discharged  for  disability,  405 

Discharged,  expiration  service,    219 
Total,  1633 


Killed  in  action, 

84 

Died  of  wounds  and  disease, 

148 

Deserted, 

92 

Missing, 

Transferred. 

241 

Unaccounted  for, 

58 

ANDOVER  SOLDIER  BELONGING  TO  THE  REGIMENT. 
Abbott,  Moses  B. 


Hinriccntlj    iUgtuunt    Jjnfattirg  o  Years). 

<-j£D  ^gf  *■£* 

Mustered  in,  Aug.  3, 1861.  Mustered  out,  June  30, 1865. 

Engagements.  —  Balls  Bluff,  York  town,  West  Point,  Fair  Oaks,  Peach 
Orchard,  Savage  Station,  White  Oak  Swamp,  Malvern  Hill,  2d  Bull  Run, 
Antietam,  Fredericksburg,  Chancellorsville,  Gettysburg,  Bristow  Station, 
Mine  Run,  Wilderness,  Spottsylvania,  Tolopotomy,  Cold  Harbor,  Peters- 
burg, Deep  Bottom,  Ream's  Station,  Boydton  Road,  Vaughn  Road,  and 
Farmville. 


Discharged  :  promoted,  144 

Discharged,  honorably,  408 

Discharged,  dishonorably,  6 

Discharged  for  disability,  449 

Discharged,  expiration  service.    640 
Total,  2469 


Killed  in  action, 

104 

Died  of  wounds  and  disease, 

160 

Deserted, 

174 

Missing, 

4 

Transferred, 

91 

Unaccounted  for, 

289 

ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 


Barrows,  William  E. 
Bentley,  Noah, 
Higgins,  Archibald, 


O'Malley,  Thomas, 
Skerritt,  James, 
Wardwell,  George  E. 


Winthrop,  Thomas  F. 


DURING   THE   REBELLION. 


117 


©toenlietlj    |icgtm*tit    Snfantrg  o  Years). 

Mustered  in,  Aug.  28, 1861.  Mustered  out,  July  16, 1865. 

Engagements.  —  Balls  Bluff,  Yorktown,  West  Point,  Fair  Oaks,  Peach 
Orchard,  Savage  Station,  Glendale,  Malvern  Hill,  Chantilly,  Antietam, 
Fredericksburg,  Chancellorsville,  Gettysburg,  Bristow  Station,  Mine  Run, 
Wilderness,  Po  River,  Spottsylvania,  Tolopotomy,  Cold  Harbor,  Peters- 
burg, Strawberry  Plains,  Deep  Bottom,  Ream's  Station,  Boydton  Road, 
Vauglin  Road,  and  Farmville. 


Killed  in  action, 

192 

Discharged  :    promoted, 

122 

Died  of  wounds 

and  disease, 

192 

Discharged,  honorably, 

441 

Deserted, 

229 

Discharged,  dishonorably, 

13 

Missing, 

13 

Discharged  for  disability, 

576 

Transferred, 

14 

Discharged,  expiration  service. 

905 

Unaccounted  for 

533 

Total, 

3230 

ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 


Armstrong,  Thomas, 
Buguay,  George  A. 
Callahan,  Charles  H. 


Craig,  David, 
Gray,  Nathan  H. 
Kavanagh,  Bernard, 


Pray,  Seaver. 


Itoitttg-iiiarttir  |ftgim*rct  Snfantrg  o  Years). 


Mustered  in,  Oct.  5, 1861. 


Mustered  out,  Oct.  17, 1864. 


Engagements.  —  Battles  before  Richmond,  Antietam,  Fredericksburg, 
Chancellorsville,  Gettysburg,  Rappahannock  Station,  Wilderness,  Laurel 
Hill,  Spottsylvania,  Jericho  Ford,  Little  River,  Tolopotomy,  Bethesda 
Church,  Shady  Grove  Church,  and  Petersburg. 


Killed  in  action,  141 

Died  of  wounds  and  disease,  143 

Deserted,  124 

Missing,  3 

Transferred,  179 

Unaccounted  for,  272 


Discharged:  promoted,  87 

Discharged,  honorably,  244 

Discharged,  dishonorably,  6 

Discharged  for  disability,  464 

Discharged,  expiration  service,  195 


Total, 


1858 


118 


THE    RECORD    OF    ANDOVER 


ANDOVEE  SOLDIEES  BELONGING  TO  THE  EEGIMENT. 


Hunter,  William, 
Hayes,  Patrick, 


Johnson,  John, 
Trulan,  William, 


Whittaker,  Amos. 


The  following  is  a  Roll  of  "  Bounty  Jumpers  "  who  were  recruited  in 
Boston  for,  but  who  never  joined,  the  Regiment;  most  of  their  names  are 
to  be  found  among  the  "  unassigned  recruits,"  on  the  Regimental  Roll. 


Boy  den,  James, 
Boyle,  John, 
Boyd,  Patrick, 
Boyce,  Thomas, 
Clark,  John, 
Clarkson,  John, 
Collins,  James, 
Coombs,  James, 
Delany,  Edward, 
Durant,  George, 
Flood,  Thomas, 
Gorman,  Joseph  E. 
Gorman,  William  B. 
Green,  Joseph, 
Jameson,  .John, 
Johnson,  James, 
Lyon,  John, 


Malone,  John, 
McAndrews,  John, 
McCarty,  Charles, 
Murphy,  William, 
Morton,  Charles  H. 
Morrison,  John, 
O'Brien,  John, 
Riley,  John, 
Smith,  Charles, 
Stanton,  Michael, 
Sylvester,  William, 
Thompson,  William, 
Tumey,  Peter, 
Walsh,  William, 
Wilson,  Charles, 
Woods,  William, 
Youno-,  Samuel. 


Mustered  in,  Sept,  28, 1861. 


j|nfitn'J:ni    (3  Years). 
Mustered  out,  Sept.  28, 1864. 


Engagements.  —  Roanoke,  Newbern,  Rawles  Mills,  Kinston,  Golds- 
boro',  Wilcox  Bridge,  Winton,  Smithfield,  Heck  man's  Farm,  Arrowfield 
Church,  Drury's  Bluff,  Cold  Harbor,  and  other  battles  before  Richmond, 
and  Kinston,  2d. 


DURING    THE    REBELLION. 


119 


Killed  in  action, 

40 

Died  of  wounds  and  disease, 

144 

Deserted, 

27 

Missing, 

23 

Transferred, 

1 

Unaccounted  for, 

36 

Discharged  :  promoted,  96 

Discharged,  honorably,  396 

Discharged,  dishonorably,  8 

Discharged  for  disability,  377 

Discharged, expiration  service,  563 

Total,  17"l~0 


ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 
Christian,  William  T.  Porter,  Thomas  F. 


ujtoeittg-jlonrt^   |teg  intent 


Q 


$ 


Mustered  in,  Dec.  6, 1861. 


ttfctltrg   (3  Years). 
Mustered  out,  Jan.  20, 1866. 


Engagements.  —  Roanoke  Island,  Kinston,  Whitehall,  Goldsboro', 
Tranter's  Creek,  Newbern,  James  Island,  Morris  Island,  Fort  Wagner, 
Green  Valley,  Drury's  Bluff,  Richmond  and  Petersburg  Railroad,  Weir 
Bottom  Church,  Deep  Bottom,  Deep  Run,  Fussell's  Mills,  Siege  of  Peters- 
burg, Four  Mile  Run  Church,  Darby  Town  Road. 


Killed  in  action, 

63 

Discharged  :  promoted, 

124 

Died  of  wounds  and  disease, 

147 

Discharged,  honorably, 

535 

Deserted, 

112 

Discharged,  dishonorably, 

2 

Missing, 

1 

Discharged  for  disability, 

262 

Transferred, 

1 

Discharged,  expiration  service, 

839 

Unaccounted  for, 

29 

•     Total, 

2776 

ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 


Crowther,  William, 
Eagleton,  Charles, 


Parker,  George  W. 
Saunders,  Thomas. 


toentji-^ixtlj    ^eighncnt    Jnfantrji  (3  Years). 

Mustered  in,  Oct.  18, 1861.  Mustered  out,  Aug.  26, 1865. 

Engagements.  —  Winchester,  Cedar  Creek,  and  Fisher's  Hill. 


120 


THE   RECORD    OP   ANDOVER 


Killed  in  action,      ♦ 

43 

Died  of  wounds  and  disease, 

194 

Deserted, 

160 

Missing, 
Transferred, 

2 

1 

Unaccounted  for, 

53 

Discharged  :  promoted,  91 

Discharged,  honorably,  648 

Discharged,  dishonorably,  2 

Discharged  for  disability,  263 

Discharged,  expiration  service,    644 
Total,  2T0T 


ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 


Bailey,  George  A. 
Banker,  Melvin, 
Blake,  John, 
Chandler,  Joseph,  Jr. 
Crosby,  Alonzo, 
Dane,  Elmore, 


Dane,  Richard  G. 
Mason,  Warren, 
Nickerson,  Ephraim  N. 
Raymond,  Jefferson  N. 
Turner,  John, 
Worthley,  Daniel  E. 


fWntM-jpgljilj    ffoginunt    ||nfktttrg  o  Years). 

Mustered  in,  latter  part  1861.  Mustered  out,  June  30, 1865. 

Engagements.  —  James  Island,  2d  Bull  Run,  Chantilly,  South  Moun- 
tain, Antietam,  Fredericksburg,  Chancellorsville,  Gettysburg,  Bristow 
Station,  Mine  Run,  Wilderness,  Po  River,  Spottsylvania,  Tolopotomy, 
Cold  Harbor,  Petersburg,  Strawberry  Plains,  Deep  Bottom,  Ream's 
Station,  South  Side  Railroad. 


Killed  in  action, 

161 

Discharged :  promoted, 

115 

Died  of  wounds  and  disease, 

203 

Discharged,  honorably, 

488 

Deserted, 

288 

Discharged,  dishonorably, 

4 

Missing, 

32 

Discharged  for  disability, 

411 

Transferred, 

1 

Discharged,  expiration  service, 

424 

Unaccounted  for, 

377 

Total, 

2504 

ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 
Standing,   George,  Smith,  John. 


DURING   THE    REBELLION. 


121 


&. 


<a. 


q, 


$tocnin-J|intlj    ficjimtnt    <)nfmrtrg  (3  Years). 

Mustered  in,  1861.  Mustered  out,  July  29, 1865. 

Engagements.  —  Hampton  Roads,  Gaines'  Mills,  Savage  Station, 
White  Oak  Swamp,  Malvern  Hill,  2d  Bull  Run,  Antietam,  Fredericks- 
burg, Vicksburg,  Jackson,  Blue  Springs,  Campbell  Station,  Siege  of 
Knoxville,  Cold  Harbor,  Petersburg,  Weldon  Railroad,  Fort  Stedman. 


Discharged  :  promoted,  103 

Discharged,  honorably,  262 

Discharged,  dishonorably,  4 

Discharged  for  disability,  304 

Discharged,  expiration  service,    711 
Total,  fs20 


Killed  in  action, 

47 

Died  of  wounds  and  disease, 

107 

Deserted, 

88 

Missing, 

5 

Transferred, 

6 

Unaccounted  for, 

183 

ANDOVEE  SOLDIEES  BELONGING  TO  THE  EEGIMENT. 


Carlton,  Oscar  F. 
Hayes,  Timothy, 


Kelly,  Joseph, 
Logue,  Charles. 


birtuilj    |{c0 intent    |jnfkntrn   o  Years). 

Mustered  in,  Jan.  4, 1862.  Mustered  out,  July  10, 1866. 

Engagements.  —  Vicksburg,  Baton  Rouge,  Plains  Store,  Port  Hudson,. 
Donaldsonville,  Winchester,  Cedar  Creek,  and  Fisher's  Hill. 


Discharged  :  promoted,  109 

Discharged,  honorably,  420 

Discharged,  dishonorably,  6 

Discharged  for  disability,  308 

Discharged,  expiration  service,   514 
Total,  2064 


ANDOVEE  S0LDIEES  BELONGING  TO  THE  EEGIMENT. 


Killed  in  action, 

27 

Died  of  wounds  and  disease, 

344 

Deserted, 

195 

Missing, 

36 

Transferred, 

Unaccounted  for, 

105 

Becker,  Charles, 
Black,  James  B. 


1G 


Greeley,  William, 
Jaquith,  James. 


122 


THE    RECORD    OF    ANDOVER 


^MritK§jer0iib    |{c$imcitt    JJnfaittrg  (3  Years). 

Mustered  in,  1862.  Mustered  out,  June  29, 1865. 

Engagements.  —  Malvern  Hill,  Gainesville,  2d  Bull  Run,  Clmntilly, 
Antietam.  Fredericksburg,  Chancellorsville,  Gettysburg,  Rappahannock 
Station,  Mine  Run,  Wilderness,  Spottsylvania,  North  Anna,  Tolopotomy, 
Bethesda  Church,  Petersburg,  Weldon  Radroad,  Vaughn  Road,  Dabney's 
Mills,  Boydton  Road,  and  White  Oak  Road. 


Killed  in  action, 

79 

Died  of  wounds  and  disease, 

198 

Deserted, 

163 

Missing, 

11 

Transferred, 

2 

Unaccounted  for, 

64 

Discharged  :  promoted,  148 

Discharged,  honorably,  777 

Discharged,  dishonorably,  2 

Discharged  for  disability,  392 

Discharged,  expiration  service,  1133 
Total,  2"Mi9 


ANDOVEE  SOLDIEES  BELONGING  TO  THE  REGIMENT. 


Eeles,  Frederick   S. 


Ward,  James. 


j&rrtp-Sljhrtf    gegiuunt    JJitfottin)   o  Years.) 


Mustered  in,  Aug.  13, 1862. 


Mustered  out,  June  11, 1865. 


Engagements.  —  Fredericksburg,  Chancellorsville,  Beverly  Ford, 
Getty;-! inrg,  Lookout  Mountain,  Missionary  Ridge,  and  the  battles  of 
Sherman's  Grand  Army. 


Killed  in  action, 

69 

Died  of  wounds  and  disease, 

107 

Deserted, 

79 

Missing, 

Transferred, 

94 

Unaccounted  for, 

126 

69  |  Discharged:  promoted,  97 

Discharged,  honorably,  234 

Discharged,  dishonorably,  3 

Discharged  for  disability,  201 

Discharged,  expiration  service,    402 
Total,  T4T2 


ANDOVEE  SOLDIEE  BELONGING  TO  THE  EEGIMENT. 
Smith,  James  B. 


DURING   THE   REBELLION. 


123 


fortg-' 


Q, 


Mustered  in  Aug.  21, 1862. 


iftlj    ttcrjintcnt    Jnfitnttg  o  Years). 

Mustered  out,  June  9, 1865. 


Engagements.  —  Antietam,  Fredericksburg,  Jackson,  Campbell 
Station,  Siege  of  Knoxville,  Spottsylvania,  North  Anna,  Cold  Harbor, 
Weldon  Railroad,  South  Mountain,  Vicksburg,  Poplar  Spring  Church, 
Hatcher's  Run,  Fort  Sedgwick,  Fort  Mahone,  and  Petersburg. 


Killed  in  action, 

91 

Discharged  :    promoted, 

125 

Died  of  wounds  and  disease, 

134 

Discharged,  honorably, 

1G3 

Deserted, 

40 

Discharged,  dishonorably, 

2 

Missing, 

6 

Discharged  for  disability, 

322 

Transferred, 

418 

Discharged,  expiration  service, 

356 

Unaccounted  for, 

8 

Total, 

i  <;<;-) 

ANDOVEE  SOLDIEES  BELONGING  TO  THE  EEGIMENT. 
Shattnck,  Charles  William,  Wardwell,  Joseph  W. 


®» 


s, 


^pirtjj-§tetl3    Ijctjrmcnl    Jiifimtn)  (3  Years). 

Mustered  in,  Aug.  30, 1862.  Mustered  out,  June  8, 1865. 

Engagements.  —  Fredericksburg,  Vicksburg,  Jackson,  Blue  Springs, 
Campbell  Station,  Siege  of  Knoxville,  Wilderness,  Spottsylvania,  North 
Anna,  Cold  Harbor,  Petersburg,  Poplar  Spring  Church,  and  Hatcher's 
Run. 


Discharged  :   promoted,  90 

Discharged,  honorably,  244 

Discharged,  dishonorably, 
Discharged  for  disability,  189 

Discharged,  expiration  service,    355 
Total,  14T6 


ANDOVEE  SOLDIEE  BELONGING  TO  THE  EEGIMENT. 
Kelly,  Joseph. 


Kilh'd  in  action, 

56 

Died  of  wounds  and  disease, 

193 

Deserted, 

42 

Missing, 

3 

Transferred, 

229 

Unaccounted  for, 

15 

124 


THE   RECORD    OP   ANDOVER 


^irh)-Scb£irtlj    jUajintcnt 


Mustered  iu,  Sept.  4, 1862. 


Jfufitntrg    (3  Years). 
Mustered  out,  June  21, 1865. 


Engagements.  —  Fredericksburg,  Mayre's  Heights,  Salem  Heights, 
Gettysburg,  Rappahannock  Station,  Wilderness,  Spottsylvania,  Cold  Har- 
bor, Petersburg,  Fort  Stedman,  and  Opequan. 


Discharged:  promoted,  107 

Discharged,  honorably,  184 

Discharged,  dishonorably,  6 

Discharged  for  disability,  187 

Discharged,  expiration  service,    410 
Total,  1483 


ANDOVEE  SOLDIEE  BELONGING  TO  THE  REGIMENT. 
Abbott,  George  B. 


Killed  in  action, 

110 

Died  of  wounds  and  disease, 

138 

Deserted, 

88 

Missing, 

2 

Transferred, 

213 

Unaccounted  for, 

38 

jrortktlj    |{egmmtt    Jitfmttrg  o  Year: 

Mustered  in,  Sept.  5, 1862. 


Mustered  out.  June  16, 1865. 


Engagements.  —  Battles  on  the  Blackwater,  Bombardments  of  Forts 
Sumter  and  Wagner,  Siege  of  Charleston,  Olustee,  Cedar  Creek,  Ten 
Mile  Run,  Jacksonville,  Drury's  Bluff",  Cold  Harbor,  Fort  Harrison,  Fair 
Oaks,  and  the  several  battles  before  Petersburg  and  Richmond. 


Discharged  :  promoted,  113 

Discharged,  honorably,  258 

Discharged,  dishonorably, 
Discharged  for  disability,  204 

Discharged,  expiration  service,    361 
Total,  1167 


Killed  in  action, 

46 

Died  of  wounds  and  disease, 

146 

Deserted, 

13 

Missing, 

4 

Transferred, 

19 

Unaccounted  for, 

3 

ANDOVEK  SOLDIEE  BELONGING  TO  THE  EEGIMENT. 


Crowther,  William. 


DURING   THE    REBELLION. 


125 


Q 


Mortii-gcconb    ||e0rmntt    JJnfmttn)  (ioo  Days). 

Mustered  in,  July  22, 1864.  Mustered  out,  Nov.  11, 1864. 

This  Regiment  was  stationed  at  or  near  Alexandria,  Va. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for 


Discharged  :    promoted,  4 

Discharged,  honorably,  1 
Discharged,  dishonorably, 

Discharged  for  disability,  6 

Discharged,  expiration  service.  926 

Total,  1)53 


ANDOVER  SOLDIER  BELONGING  TO  THE  REGIMENT. 
Hotchkiss,  Arthur  E. 


&« 


Ijfortg-^rrb    |iigimitit    jjufkntrj)  o  Months). 

Mustered  in,  Sept.  20, 1862.  Mustered  out,  July  30, 1863. 

Engagements.  —  Goldsboro',  Kinston,  and  Whitehall,  N.  C. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for, 


2 

13 

109 


Discharged:  promoted,  12 

Discharged,  honorably,  28 

Discharged,  dishonorably, 
Discharged  for  disability,  35 

Discharged,  expiration  service,    876 
Total,  1076 


ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 


Burtt,  Joseph  A. 


Carruth,  Isaac  S. 


Lovejoy,  Joseph  T. 


126 


THE   RECORD   OF   ANDOVER 


ortjj-^onrtlj    Hutment    Jnfmtlrg  (9  Months). 


Mustered  in,  Sept.  12,  1862. 


Mustered  out,  June  18, 1863. 


Engagements.  —  Kinston,  Whitehall,    Goklsboro'  and    the    Siege  of 
Washington,  N.  C. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for, 


28 
3 


Discharged  :  promoted,  15 

Discharged,  honorably,  11 

Discharged,  dishonorably, 
Discharged  for  disability,  G6 

Discharged,  expiration  service,    914 
Total,  l"<M7 


ANDQVEE  SOLDIEES  BELONGING  TO  THE  EEGIMENT. 


Allen,  Walter  B. 
Clarke,  Amasa, 
Cogswell,  Thomas  M. 
Holt,  Ballard,  2d, 
Kimball,  Henry  G. 
Lovejoy,  George  W. 
Marland,  Charles  H. 


Moar,  Charles  J. 
Raymond,  Edward  G. 
Raymond,  Walter  L. 
Rogers,  L.  Waldo, 
Tyler,  Herbert, 
Young,  Francis  C. 
Young,  George  W. 


Jjtartrj-lliftlj    Mugimtnt    JJnfmttrj)  (9  Months). 

Mustered  in,  Sept.  26, 1862.  Mustered  out,  July  8, 1863. 

Engagements.  —  Kinston,  Whitehall,  and  Goldsboro'. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for, 


10  I  Discharged  :  promoted, 
36  j  Discharged,  honorably, 


48 


Discharged,  dishonorably, 
Discharged  for  disability,  51 

Discharged,  expiration  service,    8G8 
Total,  ]"n25 


ANDOVEE  SOLDIEES  BELONGING  TO  THE  EEGIMENT. 


Bowen,  Albert  L. 
Holt,  Samuel  M. 


Merrill,  James  W. 
Tracy,  William  W. 


DURING   THE   REBELLION. 


127 


Jortu-Stbtntlj   ftegimetrt    Jjufotitri)  o  Months). 

Mustered  in,  1862.  Mustered  out,  Sept.  1, 1863. 

This  Regiment  was  stationed  in  and  around  New  Orleans,  La. 


Discharged:  pi'omoted,  18 

Discharged,  honorably,  39 

Discharged,  dishonorably, 
Discharged  for  disability,  57 

Discharged, expiration  service,     781 
Total,  TT58 


Killed  in  action, 

1 

Died  of  wounds  and  disease, 

33 

Deserted, 

225 

Missing, 

Transferred, 

1 

Unaccounted  for, 

3 

ANDOVER  SOLDIEES  BELONGING  TO  THE  REGIMENT. 
Farnham,  David  T.  Hunt,  William. 


Mflrtg-^fr^ilj    |k0tnmti    Jnfrnttrg  ( 9  Months). 

Mustered  in,  1862.  Mustered  out,  Sept.  3, 1863. 

This  Regiment  was  in  service  at  New  Orleans,  and  in  the  Siege  of  Port 
Hudson. 


Discharged :  promoted,  29 

Discharged,  honorably,  43 

Discharged,  dishonorably,  1 

Discharged  for  disability,  24 

Discharged,  expiration  service,  708 

Total,  1025 


ANDOVER  SOLDIER  BELONGING  TO  THE  EEGIMENT. 
Logue,  James. 


Killed  in  action, 

11 

Died  of  wounds  and  disease, 

53 

Deserted, 

154 

Missing, 

Transferred, 

1 

Unaccounted  for, 

1 

128 


THE    RECORD    OF    ANDOVER 


Jlifttetl}    Jkigrmcnt    ^nfitntrg    ( 9  Months). 

Mustered  in,  Sept.  19, 1862.  Mustered  out,  Aug.  24, 1863. 

This  Regiment  was  engaged  in  the  Siege  and  capture  of  Port  Hudson. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for, 


Discharged  :  promoted,  3 

Discharged,  honorably,  11 

Discharged,  dishonorably,  2 

Discharged  for  disability,  25 

Discharged,  expiration  service,    831 
Total,  ~994 


ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 

Fulton,  Joseph  W.  |  Harnden,  George  W. 

Holt,  Joseph  F. 


|pftg-!|0ttrtl}    Regiment    J|nfontri)  o  Years). 

Mustered  in,  May  13, 1863.  Mustered  out,  Aug.  20, 1865. 

Engagements.  —  Fort  Wagner,  and  the  several  engagements  before 
Charleston,  Olustee,  James  Island,  Honey  Hill,  and  Boykin's  Mills. 


Killed  in  action, 

54 

Died  of  wounds  and  disease, 

154 

Deserted, 

40 

Missing, 

51 

Transferred, 

94 

Unaccounted  for, 

39 

Discharged:  promoted,  77 

Discharged,  honorably,  64 

Discharged,  dishonorably,  1 

Discharged  for  disability,  140 

94  I  Discharged,  expiration  service,    8G0 
Total,  15  74 


ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 
Brown,  Charles,  Rollins,  Robert. 


DURING    THE    REBELLION. 


129 


iftD-3riftb    |{cigtmcnt    Jjiifkulrn  (3  Years 


Mustered  in,  June  22, 1863. 


Mustered  out,  Aug.  29, 186?. 


Engagements.  —  Siege  of  Charleston,  James  Island,  and  Honey  Hill. 


Killed  in  action,  52 

Died  of  wounds  and  disease,  132 

Deserted,  27 

Missing, 

Transferred, 

Unaccounted  for,  4 


Discharged  :  promoted,  64 

Discharged,  honorably,  34 

Discharged,  dishonorably,  10 

Discharged  for  disability,  116 

Discharged,  expiration  service,    856 
Total,  1  ->!>5 


ANDOVEE  SOLDIEES  BELONGING  TO  THE  REGIMENT. 
Brown,  Charles,  Holt,  Harrison,  1st  Lieut. 


3Fiftn-|hjbcirtl2    |ic$tment    ||nfkirtrji   o  Years). 

(SECOND    VETERAN.) 

Mustered  in,  April  6, 1864.  Mustered  out,  July  30, 1865. 

Engagements.  —  Wilderness,  Spottsylvania,  North  Anna,  Cold  Har- 
bor, Petersburg,  Weldon  Railroad,  Poplar  Spring  Church,  and  Hatcher's 
Eun. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for, 


112     Discharged  :  promoted, 
137 
84 


34 
12 


44 
Discharged,  honorably,  27  7 

Discharged,  dishonorably,  2 

Discharged  for  disability,  125 

Discharged,  expiration  service,    716 
Total,  1543 


ANDOVEE  SOLDIEES  BELONGING  TO  THE  REGIMENT. 


Farnham,  Moses  L. 


Vinal,  George  A.  W. 


17 


130 


THE   RECORD    OF   ANDOVER 


M ifty-llintlj    licgimcirt    Jnfaiitrjf   o  Years). 

(FOURTH    VETERAN). 

Mustered  in,  from  Dec.  5,  '63,  to  Apr.  21,  '64.    Mustered  out,  July  30, 1865. 


Engagements.  —  Wilderness,  Spottsylvania,  North  Anna,  Cold  Har- 
bor, Petersburg,  Weldon  Railroad,  Poplar  Spring  Church,  Hatcher's  Run, 
and  Fort  Stedman. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 
Transferred, 
Unaccounted  for, 


48  I  Discharged  :  promoted,  55 

99  I  Discharged,  honorably,  93 

109  ;  Discharged,  dishonorably,  4 

13     Discharged  for  disability,  93 

464  J  Discharged,  expiration  service,         6 

70  Total,  1~054 


ANDOVEE  SOLDIEES  BELONGING  TO  THE  EEGIMENT. 


Chandler,  Henry  F. 
Farnham,  Moses  L. 
Goldsmith,   Sandford  K. 
Goldsmith,  Benjamin  F. 


Patrick,  Andrew  K. 
Ryley,  Leonard  W. 
Vinal,  George  A.  W. 
Wardman,  Thomas. 


i|tstteilj    ^egimeni    ||itfciftr£  (ioo  Days). 


Mustered  in,    —    — 


Mustered  out,  Nov.  30, 1864. 


This  Regiment  was  stationed  at  Indianapolis,  Indiana. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for, 


Discharged:  promoted,  11 

Discharged,  honorably, 
Discharged,  dishonorably, 
Discharged  for  disability, 
Discharged,  expiration  service,    928 
Total,  951 


ANDOVEE  S0LDIEE  BELONGING  TO  THE  EEGIMENT. 
Gilford,  Robert. 


DURING    THE    REBELLION. 


131 


Q> 


Bixtv-Mtst    JUgtmint    Jnfknirt)   (i  Year). 

Mustered  in,  1864.  Mustered  out,  June  4,  and  July  16, 1865. 

This  Regiment  took  part  in  the  engagements  before  Petersburg. 


Killed  in  action, 

5 

Discharged  :    promoted, 

26 

Died  of  wounds  and  disease, 

17 

Discharged,  honorably, 

54 

Deserted, 

14 

Discharged,  dishonorably, 

1 

Missing, 

Discharged  for  disability, 

3 

Transferred, 

3 

Discharged,  expiration  service, 

886 

Unaccounted  for, 

4 

Total, 

foTs 

ANDOVER  SOLDIER  BELONGING  TO  THE  REGIMENT. 
Black,  Thomas  D. 


Sutg-§ec0itb    ||*$im*itt    jgttftmtrg  (i  Year). 

This  Regiment  was  under  recruitment  at  the  time  of  the  surrender  of 
General  Lee,  and  was  mustered  out  before  completion,  by  Order  of  the 
War  Department. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for, 


Discharged  :   promoted,  6 

Discharged,  honorably,  2 

Discharged,  dishonorably, 
Discharged  for  disability, 
Discharged,  expiration  service,    393 
Total,  ~4U 


ANDOVER  SOLDIER  BELONGING  TO  THE  REGIMENT. 
Winthrop,  Thomas  F. 


132 


THE    RECORD    OF    ANDOVER 


Mrrst    Jjcgimcut    ?|cabii    JSrtilltrn  o  Years). 

Mustered  in,  July  5, 1881.  Mustered  out,  Aug.  16, 1865. 

For  a  History  of  this  Regiment  see  Appendix. 

Engagements.  —  Spottsylvania,  North  Anna,  Tolopotomy,  Cold  Har- 
bor, Petersburg,  Strawberry  Plains,  Deep  Bottom,  Poplar  Spring  Church, 
Bovdton  Road,  Hatcher's  Run,  Duncan's  Run,  Vaughn  Road,  and  in  all 
the  Battles  in  which  the  Second  Army  Corps  were  engaged  up  to  the 
surrender  of  General  Lee. 


Killed  in  action, 

104 

Died  of  wounds  and  disease, 

360 

Deserted, 

121 

Missing, 

9 

Transferred, 

1 

Unaccounted  for, 

70 

Discharged:  promoted,  163 

Discharged,  honorably,  898 

Discharged,  dishonorably,  6 

Discharged  for  disability,  418 

Discharged,  expiration  service,  1289 
Total,  3439 


ANDOVEE  SOLDIEES  BELONGING  TO  THE  EEGIMENT. 


Abbott,  Edward  P. 
Abbott,  Noah  B. 
Abbott,  Lewis  F.  F. 
Anderson,  James  I. 
Ashworth,  James, 
Aiken,  Samuel, 
Albee,  Freeland  N. 
Allen,  Timothy  F. 
Burton,  Joseph, 
Bagley,  Thomas  A. 
Bailey,  James  H. 
Brown,  George  T. 
Burris,  Stephen, 
Bell,  Joseph, 
Bell,  Charles  H. 
Bell,  Robert, 
Berry,  Alonzo  P. 
Buckley,  Phineas,  Jr. 
Bailey,  Henry  II. 
Bailey,  Thomas  R. 
Barnard,  Charles  P. 
Barnard,  George  N. 
Beal,  William, 
Barker,  Stephen, 


Blunt,  Samuel  W. 
Bodwell,  Willard  G. 
Bohonnon,  Albert  L. 
Brown,  Ltroy  S. 
Bryant,  Epaphrus  K. 
Burnham,  Henry  O. 
Brady,  James  L. 
Craig,  William, 
Clement,  Moses  W. 
Clark,  John, 
Clark,  George  B. 
Chapin,  Frank  B. 
Cutler,  Abalino  B. 
Cocklin,  John, 
Campbell,  Colin, 
Cheever,  Benjamin, 
Cheever,  Samuel, 
Chandler,  George  W. 
Clark,  Aaron  S. 
Conley,  Jeremiah, 
Costello,  James, 
Coulie,  John  D. 
Craig,   George, 
Cummings,  Charles  S. 


DURING    THE    REBELLION. 


133 


Curtis,  Andrew  F. 
Currier,  Charles, 
Cusick,  John, 
Cutler,  Granville  K. 
Chalk,  Henry  T. 
Colange,  Etienne, 
Dane,  George, 
Davis,  Charles  H. 
Dearborn,  John  S. 
Dugan,  Charles, 
Eastes,  James  H. 
Edwards,  Frank  W. 
Farnham,  Orrin  L. 
Fanner,  Edward, 
Farmer,  George  S. 
Farnham,  Samuel  P. 
Findley,  James  S. 
Findley,  John  A. 
Foster,  Thomas  E. 
Foster,  Charles  H. 
Frye,  Enoch  O. 
Frye,  Newton  G. 
Gilereast,  David  B. 
Gillespie,  William, 
Goldsmith,  Albert, 
Goldsmith,  Joseph  C. 
Grant,  Farnham  P. 
Grant,  George  W. 
Gray,  Jesse  E. 
Greene,  Charles, 
Greene,  William  H. 
Gooch,  John  F. 
Hall,  William  S. 
Hall,  Henry  H. 
Hatch,  George  F. 
Hatch,  Andrew  J. 
Hatch,  Enoch  M. 
Hatch,  Lewis  G. 
Hardy,  Franklin, 
Hardy,  John,  2d, 
Hart,  William, 
Hastie,  Thomas, 
Hayward,  George  E. 
Hayes,  John,  Jr. 


Hervey,  Samuel  C. 
Holt,  Horace, 
Holt,  Newton, 
Holt,  Jonathan  A. 
Holt,  Warren  E. 
Holt,  Lewis  G. 
Hovey,  John  C. 
Howarth,  Oberlin  B. 
Hunt,  Amos, 
Hussey,  Wyman  D. 
Jenkins,  E.  Kendall, 
Jenkins,  W.  Harrison, 
Jenkins,  Omar, 
Jennings,  William  E. 
Johnson,  Solon, 
Joice,  Redmond, 
Jones,  Charles  E. 
Kennedy,  John, 
Lavalette,  Phillip  C. 
Lindsey,  Robert, 
Logue,  James, 
Lovejoy,  Benjamin  C. 
Logue,  John, 
Lovejoy,  Henry  L. 
Luscomb,  Aaron  E. 
Mahoney,  Michael, 
Mason,  Edward, 
Mason,  Walter  B. 
McClenna,  Charles  W. 
McCabe,  Frank, 
McCusker,  James, 
McGurk,  Bernard, 
McLaughlin,  John, 
Melcher,  Sylvester  C. 
Mears,  Calvin, 
Mears,  Charles, 
Mears,  John, 
Mears,  Warren,  Jr. 
Mears,  William, 
Merrill,  William  F. 
Morgan,  David  S. 
Morton,  Douglas, 
Morse,  William  B. 
Murray,  James  R. 


134 


THE    RECORD    OF    ANDOVER 


Maynard,  Charles, 
Messer,  Cyrus, 
Nichols,  William   W. 
Nolan,  Malachi, 
Noonan,  Daniel, 
O'Brien,  John, 
O'Conner,  Patrick, 
O'Hara,  Edward, 
Parker,  Caleb  O. 
Pasho,  William  A. 
Peterson,  George, 
Pike,  George  E. 
Poor,  Charles  H. 
Parker,  John  F. 
Pea,  Aaron  G.  Jr. 
Rothwell,  James  H. 
Richardson,  Silas,  Jr. 
Ridley,  Charles  W. 
Russell,  John  B.  A. 
Russell,  Augustine  K. 
Russell,  James, 
Russell,  Joseph,  Jr. 
Russell,  William, 
Russell,  Winslow, 
Sargent,  John  S. 
Shannon,  William, 


Saunders,  Ziba  M. 
Saunders,  James,  Jr. 
Shattuck,  Leonard  G. 
Shattuek,  Charles  W. 
Sherman,  Henry  T. 
Shields,  Nicholas, 
Smith,  Peter  D. 
Smith,  James, 
Smith,  Thomas, 
Stevens,  James  W. 
Stevens,  Benjamin  F. 
Stowe,  Frederick  W. 
Stephens,  George  W. 
Smart,  George  M. 
Townsend,  Milton  B. 
Townsend,  William  W. 
Trull,  Charles,  F. 
Tuck,  Moses  W. 
Vinal,  George  A.  W. 
Wardwell,  Horace  W. 
Wardwell,  WTilliam  H. 
Wardwell,  Alfred, 
Wardwell,  George  E. 
Winchester,  Charles  H. 
Wood,  Elliot. 


too  SZ?t  |S> 

cconb    Ifcqiincnt    Cjeitbti    ^riiUcni  o  Years). 

Mustered  in,  1863  and  1864.  Mustered  out,  Sept.  3, 1865. 

The  principal  part  of  this  Regiment  was  never  engaged  in  battle.  [Was 
stationed  in  North  Carolina  and  Virginia. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for, 


8  j  Discharged  :  promoted, 
340 
157 
11 


432 

7  7 


79 
Discharged,  honorably,  141 

Discharged,  dishonorably,  4 

Discharged  ibr  disability,  157 

Discharged,  expiration  service,  1639 
Total,  3045 


DURING   THE   REBELLION. 


135 


ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 


Dwyer,  Michael, 
Dwine,  Daniel, 
Eldridge,  Hezekiah, 

Mears,  John, 


Melcndy,  George, 
Parker,  John  F. 
Roberts,   George, 
Springer,  Eugene, 
Stevens,  Wendell  B. 


&kts    ||c0iment    fccitbg    Jtrttlleni    (3  Years). 

Mustered  in,    —    —    —  Mustered  out,  Sept.  18, 1865. 

This  Regiment  was  composed  of  the  3d,  6th,  7th,  8th,  9th,  10th,  11th, 
12th,  13th,  14th,  15th,  and  16th  unattached  Companies  of  Heavy  Artillery. 
The  first  eight  Companies  were  raised  for,  and  for  a  time  were  on  duty  in 
the  Coast  Defences  of  this  State.  They  were  sent  forward  to  Washington 
in  the  fall  of  1864,  and,  with  the  exception  of  Co.  I,  were  in  the  Defences 
of  that  City  until  discharged. 


Discharged:  promoted,  110 

Discharged,  honorably,  218 

Discharged,  dishonorably,  8 

Discharged  for  disability,  191 

Discharged,  expiration  service,  1353 
Total,  2358 


Killed  in  action, 

1 

Died  of  wounds  and  disease, 

40 

Deserted, 

383 

Missing, 

Transferred, 

9 

Unaccounted  for, 

45 

ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT. 


Merrill,  William  F. 


Trainor,  John. 


McKenzie,  John, 


||0xn;tlj    |{c0imettt    ^tabg    Mrttllerji  a  Year). 

Mustered  in  Aug.  1864.  Mustered  out,  June  17, 1865. 

This  Regiment  was  composed  of  the  17th,  18th,  19th,  20th,  21st,  22d, 
23d,  24th,  25th,  26th,  27th,  and  28th  Companies  of  Heavy  Artillery,  and 
was  consolidated  into  a  Regiment,  Nov.  12,  1864.  It  was  on  duty  in  the 
Defences  of  Washington  during  its  entire  term  of  service. 


136 


THE    RECORD    OP    ANDOVER 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for, 


13 


Discharged:  promoted,  14 

Discharged,  honorably,  8 

Discharged,  dishonorably, 
Discharged  for  disability,  39 

Discharged,  expiration  service,  1756 
Total,  f«52 


ANDOVER  SOLDIERS  BELONGING  TO  TEE  REGIMENT. 


Alderson,  James, 
Abbott,  Charles  E. 
Bailey,  Charles  W. 


Fulton,  Joseph  W. 
Harrigan,  Bartholemew, 

Russell,  Winslow. 


'irst    Hjttttitlion 


^riillmi     (3  Years.) 


This  Battalion  was  composed  of  the  1st,  2d,  4th,  and  5th  Unattached 
Companies  of  Heavy  Artillery  ;  but  in  the  summer  of  1864,  two  Companies 
of  one  year  men  were  added.  It  was  on  duty  in  Boston  Harbor  ibr  most 
of  the  time,  but  Companies  were  detailed  for  duty  at  Champlain,  N.  Y., 
and  the  Fort  at  New  Bedford.  It  was  mustered  out  by  Companies  from 
June  28th  to  Oct.  20th,  1865. 


Killed  in  action, 

Died  of  wounds  and  disease, 

15 

Deserted, 

221 

Missing, 

Transferred, 

Unaccounted  tor 

4 

Discharged  :    promoted,  22 

Discharged,  honorably,  108 

Discharged,  dishonorably,  5 

Discharged  for  disability,  68 

Discharged,  expiration  service,  1043 
Total,  I486 


ANDOVER  SOLDIER  EELONGING  TO  THE  BATTALION. 


Stanwood,  Lawrence. 


DURING   THE    REBELLION. 


137 


Mhieittg-ginilj  feWpam)  ftffttbg   Artillerg  (i  Year). 

(UNATTACHED). 

Mustered  in,  Aug.  1864.  Mustered  out,  June  16, 1865. 

This  Company  was  on  duty  in  the  Defences  of  Washington. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for, 


Discharged :  promoted, 

Discharged,  honorably,  1 

Discharged,  dishonorably, 

I  Discharged  for  disability,  1 

2  I  Discharged, expiration  service,  145 

5  I               Total,  1~57 


ANDOVEE  SOLDIEES  BELONGING  TO  THE  COMPANY. 


Collins,  Richard, 
Condon,  Nicholas, 
Holloran,  Patrick, 
Joice,  Redmond, 
Milkins,  William, 


Russell,  John  R. 
Tomlinson,  Edwin  A. 
Trask,  Elbridge  P. 
Wcscott,  William, 
Weston,  Frederick. 


ttamir    fetttrg    Jtigljt    jlrtillcn)  (3  Years). 

Mustered  in,  July  31, 1361.  Mustered  out,  Aug.  11, 1865. 

Engagements.  —  Vicksburg,  Baton  Rouge,  Sabine  Cross  Roads,  Jack- 
son, Claiborne,  Ala.,  and  Daniel's  Plantation. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for, 


1  I  Discharged  :  promoted, 


25 
13 


29 
4 


Discharged,  honorably,  59 
Discharged,  dishonorably, 

Discharged  for  disability,  39 

Discharged,  expiration  service,  232 

Total,  415 


ANDOVEE  SOLDIEE  BELONGING  TO  THE  BATTEET. 

Marland,  William. 

18 


138 


THE    RECORD    OP    ANDOVER 


BFourtb    Itaitcni    Kifibt    Artillcrn   (3  Years) 


Mustered  in,  Nov.  18,  1861. 


Mustered  out,  Nov.  10, 1865. 


Engagements.  —  Pontichula,  Baton  Rouge,  Bonfouca,  Bisland,  Port 

Hudson,  Vermillion,  and  the  several  engagements  of  the  Siege  of  Mobile. 


Killed  in  action, 

1 

Discharged :  promoted. 

8 

Died  of  wounds  and  disease, 

46 

Discharged,  honorably, 

126 

Deserted, 

22 

Discharged,  dishonorably, 

1 

Missing, 

Discharged  for  disability, 

42 

Transferred, 

28 

Discharged,  expiration  service. 

143 

Unaccounted  for, 

17 

Total, 

434 

ANDOVER  SOLDIER  BELONGING  TO  THE  BATTERY. 


Merrill,  Edward   C. 


Mustered  in,  May  21, 1861. 


|rtillcrj)     (3  Years). 
Mustered  out,  Nov.  10, 1865. 


This  Battery  left  the  State,  May  22,  1861,  as  an  Independent  Company 
of  Infantry,  and  was  changed  to  a  Light  Artillery  organization,  March 
17,  1862.  It  was  in  the  following  engagements:  Deserted  House,  South 
Quay,  Somerton,  Providence  Church  Road,  Holland's  House,  Mansura, 


Killed  in  action, 

2 

Discharged :  promoted. 

17 

Died  of  wounds  a 

.nl  disease, 

34 

Discharged,  honorably, 

63 

Deserted, 

9 

Discharged,  dishonorably, 

1 

Missing, 

Discharged  for  disability, 

55 

Transferred, 

2 

Discharged,  expiration  service, 

227 

Unaccounted  for, 

26 

Total, 

436 

ANDOVER  SOLDIER  BELONGING  TO  TEE  BATTERY. 
Lovejoy,  Charles  W. 


DURING   THE   REBELLION. 


139 


jffrst     gWjMttJI     HijttrpsljtfflterS     (3  Years). 

Mustered  in,  Sept,  3, 1861.  Mustered  out,  June  30, 1865. 

This  Company  left  the  State,  Sept.  3,  1861.  For  several  months  it  was 
not  connected  with  any  Regiment,  but  was  attached  to  General  Lander's 
command  on  the  Upper  Potomac.  It  was  afterwards  attached  to  the  15th 
Regiment,  and  took  part  in  its  engagements  ;  it  was  subsequently  attached 
to  the  19th  Regiment. 


Killed  in  action, 

17 

Discharged  :  promoted, 

8 

Died  of  wounds  and  disease, 

22 

Discharged,  honorably, 

38 

Deserted, 

14 

Discharged,  dishonorably, 

1 

Missing, 

2 

Discharged  for  disability, 

64 

Transferred, 

1G 

Discharged,  expiration  service, 

14 

Unaccounted  for, 

37 

Total, 

"233 

ANDOVER  SOLDIERS  BELONGING  TO  TEE  COMPANY. 


Abbott,  Wesley, 
Barker,  Samuel  S. 


Bentley,  Noah, 
Hanson,  Charles, 


Mason,  Josiah. 


Bttovib    fermpang    H^arps^rttrs    o  Years). 

Mustered  in,  1862.  Mustered  out,  July  16, 1865. 

This  Company  was  attached  to  the  22d  Regiment,  It  took  part  in  all 
that  Regiment's  engagements  in  1863.  It  was  subsequently  attached  to 
the  15th  Regiment,  and  after  this  Regiment's  term  of  service  had  expired, 
it  was  transferred  to  the  20th  Regiment. 


Killed  in  action, 

8 

Discharged  :  promoted, 

7 

Died  of  wounds  and  disease, 

13 

Discharged,  honorably, 

20 

Deserted, 

4 

Discharged,  dishonorably, 

Missing, 

Discharged  for  disability, 

63 

Transferred, 

7 

Discharged,  expiration  service, 

33 

Unaccounted  for, 

Total, 

"155 

ANDOVER  SOLDIER  BELONGING  TO  THE  COMPANY. 
Berry,  Israel  A. 


140 


THE    RECORD    OF    ANDOVER 


'irst    ftegiment    &  abalrg    o  Years). 


Mustered  in,  Nov.  1, 1861. 


Mustered  out,  June  26, 1865. 


Engagements.  —  Poolsville,  South  Mountain,  Antietam,  Fredericks- 
burg, Chancellorsville,  Brandy  Station,  Aldie,  Upperville,  Gettysburg, 
Williamsport,  Culpepper,  Auburn,  Todd's  Tavern,  Fortifications  of  Rich- 
mond, Vaughn  Road,  St.  Mary's  Church,  Cold  Harbor,  and  Bellefield. 


Killed  in  action, 

49 

Discharged  :  promoted. 

130 

Died  of  wounds  ai 

d  disease, 

1G7 

Discharged,  honorably, 

409 

Deserted, 

1G1 

Discharged,  dishonorably, 

7 

Missing, 

24 

Discharged  for  disability, 

314 

Transferred, 

297 

Discharged,  expiration  service 

1067 

Unaccounted  for. 

142 

Total, 

27  (i  7 

ANBOVES  SOLDIEES  BELONGING  TO  THE  REGIMENT. 


Hervey,  Albert  G. 
Holt,  Harrison, 
Raymond,  Walter  L. 


Stott,  Joshua  H. 
Searles,  James  H. 
Withey,  William  H. 
White.  Charles  W. 


^ecoiitr    ficgimeut    Cabaln)  (3  Years) 


Mustered  in,  Jan.  to  April,  1863. 


Mustered  out,  July  20, 1865. 


Engagements.  —  South  Anna  Bridge,  Ashley's  Gap,  Drainsville,  Aldie, 
Fort  Stevens,  Fort  Reno,  Rockville,  Poolsville,  Summit  Point,  Halltown, 
Opequan,  Winchester,  Luray,  Waynesboro',  Tom's  Brook,  Cedar  Creek, 
South  Anna,  White  Oak  Road,  Berry ville,  Berry ville  Pike,  Charlestown, 
Dinwifldie  Court  House,  Five  Forks.  Savior's  Creek,  and  Appomattox 
Court  House. 


Killed  in  action, 

62 

Died  of  wounds  and  disease, 

147 

Deserted. 

622 

Missing, 

4 

Transferred, 

93 

Unaccounted  for, 

351 

Discharged:  promoted,  160 

Discharged,  honorably,  31 

Discharged,  dishonorably,  9 

Discharged  for  disability,  228 

Discharged,  expiration  service,  1134 
Total,  2841 


DURING    THE    REBELLION. 


141 


ANDOVEE  SOLDIEES  BELONGING  TO  THE  EEGIMENT. 


Batton,  William, 
Duncan,  Robert, 


Green,  Michael, 
Lawrence,  John  H. 


ipirb    fiegtntciit    j|  atwlrw   (3  Years 


Mustered  in,  Nov.  1, 1862, 


Mustered  out,  Sept.  28, 1865. 


This  Regiment  went  into  service  as  the  41st  Regiment  of  Infantry  on 
June  17,  18G5.  The  Regiment  was  changed  to  a  Cavalry  organization, 
and  the  1st,  2d,  and  3d  unattached  Companies  of  Massachusetts  Cavalry 
were  consolidated  with,  and  became  a  part,  of  the  organization.  It  was 
in  the  following  engagements  :  Irish  Bend,  Henderson  Hill,  Cane  River, 
Port  Hudson,  Sabine  Cross  Roads,  Muddy  Bayou,  Piney  Woods,  Red 
River  Campaign,  Opequan,  Fisher's  Hill,  Snag  Point,  Winchester,  Cedar 
Creek,  and  others. 


Killed  in  action,  60 

Died  of  wounds  and  disease,  203 

Deserted,  372 

Missing,  5 

Transferred,  18 

Unaccounted  for,  158 


Discharged:  promoted,  171 

Discharged,  honorably,  249 

Discharged,  dishonorably,  4 

Discharged  for  disability,  447 

Discharged,  expiration  service,    966 
Total,  2653 


ANDOVEE  SOLDIEES  BELONGING  TO  THE  EEGIMENT. 


Abbott,  Frank  F. 
Cass,  Isaac  N. 
Lyman,  Edward  E. 
Mears,  John, 
Morrison,  Charles  W. 


Mason,  Eri, 
Phillips,  Patrick, 
Rowley,  R.  Augustus, 
Sargent,  Herbert  N. 
Wescott,  Solomon. 


fourth    |{f0iment    jfebakg    o  Years.) 

Mustered  in,    —    —    —  Mustered  out,  Nov.  14, 1865. 

This  Regiment  was  composed  of  the  Independent  Battalion,  formerly 
3d  Battalion  1st  Regiment  Massachusetts  Cavalry,  and  two  new  Battalions 


142 


THE   RECORD   OF   ANDOVER 


recruited  in  this  State.  It  was  in  the  following  engagements  :  Gainsville, 
Fla. ;  Drury's  Bluff,  and  the  several  engagements  in  front  of  Petersburg 
and  Richmond. 


Discharged:    promoted,  123 

Discharged,  honorably,  180 

Discharged,  dishonorably,  13 

Discharged  for  disability,  79 

Discharged,  expiration  service,  1169 
Total,  2018 


Killed  in  action, 

21 

Died  of  wounds  and  disease, 

123 

Deserted, 

2G2 

Missing, 

1 

Transferred, 

Unaccounted  for 

47 

ANDOVER  SOLDIERS  BELONGING  TO  THE  REGIMENT, 


Bradley,  Charles  W. 
Godkins,  Stephen  F. 


Hervey,  Albert  G. 
Jones.  David  L. 


Mixst    fettali0it    montitt    jfgbitlrg   a  Year). 

Mustered  in,  Dec.  30,  '64,  and  Jan.  2,  '65.         Mustered  out,  June  30, 1865. 

This  Battalion  was  attached  to  the  2Gth  Regiment  of  New  York  Vol- 
unteer Cavalry,  and  performed  guard  duty  on  the  New  York  Frontier. 


Killed  in  action, 

Died  of  wounds  and  disease, 

Deserted, 

Missing, 

Transferred, 

Unaccounted  for, 


Discharged:  promoted,  13 

Discharged,  honorably,  5 
Discharged,  dishonorably, 

Discharged  for  disability,  2 

Discharged,  expiration  service,  502 

Total,  631 


ANDOVER  SOLDIERS  BELONGING  TO  THE  BATTALION. 


Clark,  Jesse  H. 
Carter,  Frederick  W. 
Dougherty,  James, 
Downes,  Benjamin, 
Dugan,  William, 
Dow,  Charles  E. 
English,  Charles  G. 
Fox,  William, 


Gibbs,  Robert, 
Gould,  Theodore  F. 
Goodwin,  Moses  F. 
Lemon,  William  H. 
Saunders,  James,  Jr. 
Stephenson,  Alba, 
Smith,  Robert, 
Thomas,  Lewis, 
Weeks,  Nathaniel. 


DURING    THE    REBELLION. 


143 


|etmw    Ifcscrbe 


Bell,  Joseph, 
Cusiek,  John, 
Findley,  James  S. 
Joice,  Redmond, 


CD 

Mason,  Walter  B. 
Parker,  Caleb  O. 
Ryley,  Leonard  W. 
Stott,  Joshua  H. 


[nit&sltrttsjLrmg  anb  oil^a*  State  ©rgmti-urthms. 


Oct.  10 
Oct.  11 
Mar.  4 
Oct.  11 
Sept.  12 
July  29 
Sept.  28 
Sept.  12 
Dec.  27 
Jan.  24 
April, 
June  2 
Mar.  31 
June    2 


Jan.  27 
Dec.  24 
Jan.  23 
Nov. 
Mar.  4 
Oct.  20 
Oct.  9 
Feb.  20 


,  1864, 
,  1864, 
,  1865, 
,  1864, 
, 1864, 
,  1864, 
,1861, 
,  1864, 
, 1864, 
,  1865, 

1862, 
,  1864, 
,  1864, 
,  1864, 
,  1863, 
,  1864, 
,  1865, 

1863, 
,  1865, 
,  1864, 
,  1864, 
,  1865, 


Kiimo. 
Brown,  George  T. 
Boston,  Peter,* 
Bird,  Minor,* 
Clement,  Moses  W. 
Grubbs,  Cam,* 
Hill,  Emmett  C. 
Jones,  Ambrose, 
Jupiter,  Isaac,* 
Jourdan,  Henry,* 
Jennings,  George,* 
Lovejoy,  Newton, 
Owens,  Redman, 
Shattuck,  Charles  M. 
Smith,  George, 
Stowe,  Frederick  W. 
Spradley,  Randal,* 
Stephens,  Andrew,* 
Taylor,  George  H. 
Thomas,  Nicholas,* 
Wardrobe,  Fred. 
Whideman,  John, 
Withsby,  Thomas,* 


Rank. 
Captain,  26th  Regt.U.  S.  Col.  Troops. 
Private,  3d  U.  S.  Colored  Cavalry. 
Private,  70th  Regt.  U.  S.  Colored  Inf. 
Captain,  —  Regt.  U.  S.  Col'd  Troops. 
Private,  51st  Regt.U.  S.  Col'd  Troops. 
Hospital  Steward,  U.  S.  Army. 
Private,  1st  Regt.  Minnesota  Vols. 
Private,  51st  Regt.  U.  S.Col'd  Troops. 
Private,  1st  Regt.  U.  S.  Colored  Cav. 
Private,  103d  Regt.  U.  S.  Col'd  T. 
Private,  Co.  F.  13th  Regt.  U.  S.  Inf. 
Private,  19th  Regt.  U.  S.  Infantry. 
Private,  3d  U.  S.  Artillery. 
Private,  19th  Regt.  U.  S.  Infantry. 
Captain,  and  Assist.  Adjt.-Gen.U.SA. 
Private,  1st  Regt.U.  S.  Col'd  Cavalry. 
Private,  103d  Regt.  U.  S.  Colored  T. 
1st  Lieut,  on  General  Staff. 
Private,  5th  Regt.  U.  S.  Col'd  H.  A. 
Hospital  Steward,  U.  S.  Army. 
Private,  20th  Regt.  N.  Y.  Cavalry. 
Private,  70th  Regt.  U.  S.  Col'd  Inf. 


*  Colored. 


144  THE   RECORD    OF   ANDOVER 


PERSONAL   ARMY   RECORDS. 


ABBOTT,  ALSON  B.  Son  of  William  2d,  and  Sarah  J.,  born  in  Green- 
field, N.  H.,  Nov.  3,  1844.  Mustered,  July  23,  1864.  Private,  Co. 
C,  5th  Regiment  Infantry  (100  days).  Discharged  by  expiration  of 
service,  Nov.  16,  1864. 

ABBOTT,  CHAELES  E.  Son  of  Orlando  and  Lydia  C,  born  in  Andover, 
June  15,  1832.  Mustered,  Aug.  18,  1864.  Corporal,  Co.  K.,  4th 
Heavy  Artillery.     Discharged  by  expiration  of  service,  June  1 7, 1865. 

AEBOTT,  EDWAED  P.  (Veteran).  Son  of  Henry  and  Lucy  T.,  born  in 
Andover,  Oct.  17,  1833.  Mustered,  July  22,  1862.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Feb.  29, 1864.  Wounded 
in  the  hand.     Discharged  for  disability,  Oct.  25,  1864. 

ABBOTT,  FEANK  P.  Son  of  Enoch  and  Roxanna,  born  in  Andover, 
Dec.  17,  1843.  Mustered,  Aug.  6,  1862.  Private,  Co.  K.,  3d  Regi- 
ment Cavalry.     Discharged  by  expiration  of  service,  June  5,  1865. 

ABBOTT,  GEOEGE  B.  Son  of  Moses.  Mustered,  Aug.  30,  1862.  Co. 
G.,  27th  Regiment  Infantry.     Discharged  for  disability,  Feb.  12,  1863. 

ABBOTT,  LEWIS,  F.  F.  (Veteran).  Mustered,  Aug.  8,  1862.  Private, 
Co.  B.,  1st  Heavy  Artillery,  to  the  credit  of  Methuen.  Re-enlisted 
in  the  field  to  the  credit  of  Andover,  Dec.  29,  1863.  Discharged  by 
expiration  of  service,  Aug.  16,  1865. 

ABBOTT,  MOSES  B.  Son  of  William  and  Mary  P.,  born  in  Andover, 
Dec.  5,  1842.  Mustered,  Aug.  24,  1861.  Band  18th  Regiment  In- 
fantry.    Discharged,  Aug.  11,  1862,  by  order  of  the  War  Department. 

ABBOTT,  NOAH  B.  (Veteran).  Son  of  Noah  B.,  and  Augusta,  born  in 
Andover,  Nov.  3,  1840.  Mustered,  July  22,  1862.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Feb.  29,  1864.  Dis- 
charged, Aug.  16,  1865,  by  expiration  of  service  in  Co.  B. 


DURING   THE   REBELLION.  145 

ABBOTT,  WESLEY.  Son  of  Orlando  and  Lydia  C,  born  in  Andover, 
March  9,  1834.  Mustered,  Sept.  2,  1861,  1st  Co.  Sharpshooters. 
Discharged  for  disability,  caused  by  typhoid  fever,  Dec.  8,  1862. 

AIKEN,  SAMUEL  (Veteran).  Son  of  James  and  Catherine,  born  in 
Dundee,  Scotland,  Jan.  17,  1826.  Mustered,  July  22,  1862.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Feb.  29,  1864. 
Killed  in  battle  at  Spottsylvania,  May  19,  1864.  Buried  on  the 
battle-field. 

ALBEE,  EEEELAND  N.  Mustered,  Nov.  7,  1863.  Private,  Co.  H.,  1st 
Heavy  Artillery.     Deserted  *  July  30,  1865,  from  Co.  B. 

ALDEESON  JAMES.  Mustered,  Aug.  17,  1864.  Private,  Co.  C,  4th 
Heavy  Artillery.     Discharged  June  17,  1865,  by  expiration  of  service. 

ALLEN,  TIMOTHY  PLETCHEE.  Sou  of  Thaddeus  P.  and  Timna,  born 
in  Andover,  Jan.  14,  1842.  Mustered,  July  21,  1862.  Private,  Co. 
H.,  1st  Heavy  Artillery.  Discharged  by  expiration  of  service,  July 
8,  1864.  Wounded  June  16,  1864,  at  Bryant's  Farm,  near  Peters- 
burg, Va. 

ALLEN,  WALTEE  B.  (Veteran).  Son  of  Joseph  V.  and  Lucy,  born  in 
Andover,  Aug.  23,  1831.  Mustered,  Sept.  12,  1862.  Private  Co.  G., 
44th  Regiment  Infantry.  Discharged,  June  18,  1863,  by  expiration 
of  service.  Re-mustered  Aug.  31,  1864.  Private,  Co.  B.,  11th  Regi- 
ment Infantry.     Discharged  June  4,  1865,  by  expiration  of  service. 

ANDEKSON,  JAMES  I.  (Veteran).  Son  of  Samuel  and  Isabella,  born 
Andover,  May  8,  1833.  Mustered,  July  5,  1861.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  15,  1863.  Pro- 
moted Corporal.     Discharged,  July  31,  1865,  as  supernumerary. 

AEMSTEONG,  THOMAS.  Mustered,  Aug.  23,  1861.  Sergeant,  Co.  H., 
20th  Regiment  Infantry.     Discharged,  Jan.  20,  1863,  for  disability. 

ASHWOETH,  JAMES.  Son  of  John  and  Sarah,  born  in  Wandsworth, 
England.  Dec.  25,  1830.  Mustered,  July  5,  1861.  Artificer,  Co. 
H.,  1st  Heavy  Artillery.  Discharged,  July  8,  1864,  by  expiration  of 
service. 

*  See  note  in  Appendix. 

18 


146  THE   RECORD    OF   ANDOVER 

BAGLEY,  THOMAS  A.  Son  of  Francis  and  Ann,  born  in  Whitehaven, 
Cumberland,  England,  Oct.  6,  1841.  Mustered,  July  5,  1861.  Private, 
Co.  B.,  1st  Heavy  Artillery.  Captured  near  the  Weldon  Railroad, 
June  22,  1864.  Died,  a  prisoner  of  war,  at  Andersonville,  Ga.,  Aug. 
28,  1864.     Buried  in  the  trenches. 

BAILEY,  CHARLES  W.  Son  of  Timothy  and  Lucy  A.,  born  in  Andover, 
Nov.  27, 1845.  Mustered,  Aug.  19,  1864.  Private,  Co.  I.,  4th  Heavy 
Artillery.     Discharged,  June  17,  1865,  by  expiration  of  service. 

BAILEY,  GEORGE  A.  (Veteran).  Son  of  Joseph  and  Lucy,  born  in 
Andover,  May  11,  1843.  Mustered,  Oct.  22,  1861.  Private,  Co.  A., 
26th  Regiment  Infantry.  Re-enlisted  in  the  field,  Jan.  1,  1864. 
Killed,  Sept.  10,  1864,  at  Winchester,  Va.     Body  not  recovered. 

BAILEY,  HENRY  H.  Son  of  Timothy  1st  and  Henrietta,  born  in  An- 
dover, Jan.  21,  1835.  Mustered,  July  21,  1862.  Private,  Co.  H.,  1st 
Heavy  Artillery.     Deserted,  Dec.  21,  1862. 

BAILEY,  JAMES  H,  Son  of  Timothy  and  Lucy  A.,  born  in  Andover. 
Mustered,  July  5,  1861.  Private,  Co.  B.,  1st  Heavy  Artillery.  Fell 
from  a  parapet  at  Fort  Albany,  Va.,  and  broke  his  thigh.  Died, 
Sept.  14,  1861,  at  Washington,  D.  C,  and  was  buried  there. 

BAILEY,  THOMAS  R.  (Veteran).  Son  of  Theodore  and  Lernia  W., 
born  in  Andover,  Aug.  6,  1843.  Mustered,  July  5,  1861.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  12,  1863. 
Deserted,*  July  30,  1865,  from  Co.  B. 

BANKER,  MELVIN.  Mustered,  Feb.  20,  1864.  Private,  Co.  E.,  26th 
Regiment  Infantry.  Discharged,  May  25,  1865,  by  expiration  of 
service. 

BARKER,  SAMUEL  S.  Son  of  Asa  A.  and  Mary  G.,  born  in  Charles- 
town,  1838.  Mustered,  May  1,  1861.  Private,  Co.  B.,  5th  Regiment 
Infantry  (three  months).  Discharged,  July  31,  1861,  by  expiration 
of  service.  Re-mustered,  Sept.  2,  1861.  Private,  1st  Co.  Sharp- 
shooters. Deserted,f  Sept.  17,  1862.  Is  down  on  State  rolls  as 
"  Baker"  on  second  enlistment. 

*  See  note  in  Appendix. 

t  It  is  in  evidence  that  Mr.  Barker  subsequently  enlisted  under  the  name  of 
Samuel  Sprague,  in  the  1st  Maryland  Cavalry,  Col.  Cole,  where  he  served  for 
about  two  years,  and  was  honorably  discharged,  June  28,  1865. 


DURING    THE    REBELLION.  147 

BAKKEE,  STEPHEN.  Son  of  Henry  and  Lois  S.,  born  in  Londonderry, 
N.  II.,  Jan.  14,  1829.  Mustered,  July  16.  1861.  Chaplain,  1st  Heavy 
Artillery.     Discharged,  July  8,  1864,  by  expiration  of  service. 

BAEKEE,  WILLIAM.  Son  of  Alexander  and  Elizabeth.  Mustered, 
July  14,  1864.  Private,  Co.  K.,  6th  Regiment  Infantry  (100  days). 
Discharged,  Oct.  27,  1864,  by  expiration  of  service. 

BAENAED,  GHAELES  P.  Son  of  Hermon  and  Elizabeth,  born  in  An- 
dover,  Oct'  25,  1844.  Mustered,  Aug.  7,  1862.  Private,  Co.  H.,  1st 
Heavy  Artillery.  Captured  by  the  rebels  in  battle  at  Spottsylvania, 
May  19,  1864.  Paroled,  and  died  at  Annapolis,  Md.,  Dec.  2,  1864, 
from  privation  while  a  prisoner  of  war  at  Andersonville,  Ga.  Buried 
in  West  Parish  Cemetery. 

BAENAED,  GEOEGE  N.  Son  of  Isaac  O.  and  Eliza,  born  in  Andover, 
July  21,  1841.  Mustered,  Aug.  5,  1862.  Private,  Co.  H.,  1st  Heavy 
Artillery.     Discharged,  July  8,  1864,  by  expiration  of  service. 

BAENAED,  HENEY  P.  Son  of  Isaac  O.  and  Eliza  A.,  born  in  An- 
dover, July  11,  1848.  Mustered,  July  14,  1864.  Private,  Co.  K.,  6th 
Regiment  Infantry  (100  days).  Discharged,  Oct.  27,  1864,  by  ex- 
piration of  service. 

BAEEOWS,  WILLIAM  E.  Son  of  Elijah  P.  and  Sarah  M.,  born  in 
Hudson,  Ohio,  July  14,  1842.  Mustered,  Aug.  22,  1861.  Hospital 
Steward,  19th  Regiment  Infantry.  Promoted  2d  Lieutenant,  March 
25,  1863;  promoted  1st  Lieutenant,  July  11,  1863;  promoted  Cap- 
tain, July  28,  1864.      Discharged,  July  22,  1865,  by  expiration  of 


BATTON,  WILLIAM.  Son  of  William  and  Elizabeth,  born  in  New  York 
City.  Mustered,  Nov.  23,  1863.  Private,  Co.  K.,  2d  Regiment 
Cavalry.     Discharged,  July  20,  1865,  by  expiration  of  service. 

BEAL,  WILLIAM.  Born  in  England.  Mustered,  July  5,  1861.  Private 
Co.  H.,  1st  Heavy  Artillery.     Discharged,  July  15,  1862,  for  disability. 

BECEEE,  GHAELES.  Substitute  for  James  Shaw.  Mustered,  Aug.  31, 
1864.     Unassigned  recruit,  30th  Infantry. 

BELANGEE,  WILLIAM  F.  Mustered,  July  14,  1864.  Private,  Co.  K., 
6th  Regiment  Infantry  (100  days).  Discharged,  Oct.  27,  1864,  by 
expiration  of  service. 


148  THE    RECORD    OF    ANDOVER 

BELL,  CHARLES  H.     Son  of  Peter  and  Mary,  born  in  Andover,  June 

15,  1831.  Mustered,  Aug.  5,  1862.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Discharged,  July  8,  1864,  by  expiration  of  service.  Lost 
right  arm  in  battle  at  Spottsylvania,  May  19,  1864. 

BELL,  JOSEPH,  (Veteran).  Son  of  Peter  and  Mary,  born  in  Goffstown, 
N.H.,  in  1837.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st  Heavy 
Artillery,  to  the  credit  of  North  Andover.  Re-enlisted  in  the  field  to 
the  credit  of  Andover,  Dec.  7,  1863.  Promoted  Corporal.  Wounded 
near  Petersburg,  Va.,  June  22, 1864.  Transferred  to  Veteran  Reserve 
Corps,  March  19,  1865.  Discharged,  Aug.  20,1865.  Found  dead  in 
the  woods  near  Lawrence,  Sept.  22,  1865.     Buried  in  Lawrence. 

BELL,  ROBERT.  Son  of  William  and  Ann,  born  in  Great  Falls,  N.  H. 
Mustered,  March  10,  1862.  Private,  Co.  H.,  1st  Heavy  Artillery. 
Discharged,  Dec.  10,  1862,  for  disability. 

BENTLEY,  NOAH.  Mustered,  March  24,  1862.  Private,  1st  Company 
Sharpshooters.  Transferred  to  Co.  K.,  19th  Regiment  Infantry. 
Discharged,  March,  1865. 

BERRY,  ALBERT.  Son  of  Israel  and  Serena,  Mustered,  Aug.  27,  1864. 
Private,  Co.  B.,  11th  Regiment  Infantry.  Discharged,  June  4,  1865, 
by  expiration  of  service. 

BERRY,  AL0NZ0  P.  Son  of  Israel  and  Serena,  born  in  Middleton, 
July  10,  1836.  Mustered,  July  5,  ]  861.  Corporal,  Co.  H.,  1st  Heavy 
Artillery.     Discharged,  Jan.  19,  1863,  for  disability. 

BERRY,  ISRAEL  A.     Son  of  Israel  and  Serena,  born  in  Middleton,  June 

16,  1827.  Mustered,  Aug.  29,  1861.  Private,  2d  Co.  Sharpshooters. 
Discharged,  Aug.  8,  1862,  for  disability.  Re-enlisted  in  5th  Regiment 
New  Hampshire  Volunteers,  under  the  name  of  John  Stone.  Was 
wounded  April  6,  1865,  and  died  on  the  22d,  at  City  Point,  Va. 

BLACK,  JAMES  B.  Son  of  Hugh  and  Mary  F.,  born  in  Paisley,  Scot- 
land, Dec.  4,  1838.  Mustered,  Sept.  24,  1861.  Private,  Co.  B.,  30th 
Regiment  Infantry.     Died,  Aug.  30,  1864,  at  Fortress  Monroe,  Va. 

BLACK,  THOMAS  D.  Son  of  James  and  Rebecca,  born  in  Cincinnati, 
Ohio,  Aug.  21,  1822.  Mustered,  Aug.  27,  1864.  Corporal,  Co.  B., 
61st  Regiment  Infantry.  Discharged,  June  4,  1865,  by  expiration  of 
service. 


DURING   THE    REBELLION.  149 

BLAKE,  JOHN.  Mustered,  Feb.  7,  1865.  Private,  Co.  A.,  26th  Regiment 
Infantry.     Discharged,  Aug.  26,  1865,  by  expiration  of  service. 

BIRD,  MINOR  (Colored).  Of  Franklin  Co.,  Miss.,  Representative  Re- 
cruit for  the  Town  of  Andover.  Mustered  in  at  Vicksburg,  Miss., 
March  4,  1865.  Private,  70th  Regiment  United  States  Colored 
Infantry. 

BLUNT,  JOSHUA  MILTON.  Son  of  Samuel  and  Persis.  Mustered, 
Aug.  27,  1864.  Private,  Co.  B.,  11th  Regiment  Infantry.  Discharged, 
June  4,  1865,  by  expiration  of  service. 

BLUNT,  SAMUEL  W.  Son  of  Samuel  and  Persis,  born  in  Andover, 
April  5,  1822.  Mustered,  Aug.  26,  1862.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Discharged,  July  8, 1864,  by  expiration  of  service.  Down 
on  "  Record  of  Massachusetts  Volunteers  "  as  "  Blobd." 

BODWELL,  WILLAED  G.  Son  of  Horace  and  Mary,  born  in  Vermont, 
near  Stansted,  C.  E.,  Aug.  22,  1842.  Mustered,  July  5,  1861.  Private, 
Co.  H,  1st  Heavy  Artillery.  Died  of  disease  at  Fort  Strong,  Va., 
March  24,  1864.     Buried  near  Stansted,  Canada  East. 

B0H0NN0N,  ALBERT  L.  Born  in  Washington,  Vt.  Mustered,  July 
5,  1861.     Private,  Co.  H.,  1st  Heavy  Artillery.     Deserted,  April  29, 

1862. 

BOLTON,  "WILLIAM  A.  Mustered,  June  13,  1861.  Private  Co.  H., 
11th  Regiment  Infantry.  Died,  Jan.  30,  1863,  at  New  York.  A  note 
from  "  Soldiers'  Relief  Committee,  Boston,  states  that  Mrs.  Johanna 
Coleman,  mother  of  F.  Coleman  (who  enlisted  under  the  name  of 
William  A.  Bolton),  has  applied,"  etc.  On  the  State  Records  is  the 
following  :  "  Bolton  died  Jan.  30,  1 863,  at  New  England  Rooms,  N.Y., 
and  was  buried  at  Cyprus  Hill  Cemetery,  L.I.,  grave  2766,  under  the 
name  of  George  A.  Wardwell,  this  man  having  G.  A.  Wardwell's 
papers  in  his  possession  at  his  death  ;  was  buried  under  that  name. 

BOND,  JOHN.  Mustered,  July  14,  1864.  Private,  Co.  K.,  6th  Regiment 
Infantry  (100  days).  Discharged,  Oct.  27,  1864,  by  expiration  of 
service. 

BOSTON,  PETER  (Colored).  Of  Loundes  Co.,  Miss.  Representative 
Recruit  for  Francis  Cogswell.  Mustered  in  at  Vicksburg,  Miss.,  Oct. 
11,  1864.     Private,  3d  United  States  Colored  Cavalry. 


150  THE   RECORD    OF   ANDOVER 

BOWEN,  ALBERT  L.  Mustered,  Oct.  7,  1862.  Musician,  Co.  K.,  45th 
Regiment  Infantry.  Discharged  by  expiration  of  service,  July  7,  1863. 
This  Recruit's  name  appears  among  those  rejected ;  but  it  was  subse- 
quently proved  that  he  was  put  into  the  service  by  Frederick  L. 
Church,  who  paid  him  a  bounty. 

BOYCE,  THOMAS.  Born  in  Dublin,  Ireland,  and  recruited  in  Boston. 
Mustered,  Dee.  10,  1862.  Unassigned  recruit,  22d  Infantry.  "  Bounty 
Jumper";  never  joined  the  Regiment. 

BOYD,  PATEIOK.  Born  in  Sligo,  Ireland,  and  recruited  in  Boston. 
Mustered,  Dec  12,1862.  Unassigned  recruit,  22d  Infantry.  "Bounty 
Jumper  "  ;  never  joined  the  Regiment. 

BOYDEN,  JAMES.  Bom  in  Providence,  R.  I.,  and  recruited  in  Boston. 
Mustered,  Dee.  11, 1862.  Unassigned  recruit,  22d  Infantry.  "  Bounty 
Jumper";  never  joined  the  Regiment. 

BOYLE,  JOHN.  Born  in  Sligo,  Ireland,  and  recruited  in  Boston.  Mus- 
tered, Dec.  5,  1862.  Unassigned  recruit,  22d  Infantry.  "Bounty 
Jumper  "  ;  never  joined  the  Regiment. 

BRADLEY,  CHARLES  W.  Mustered,  Dec.  31,  1864,  Private,  Co.  I., 
4th  Cavalry.     Discharged,  Nov.  14,  1865,  by  expiration  of  service. 

BRADY,  JAMES  L.  Mustered,  July  5,  1861.  Private,  Co.  I.,  1st  Heavy 
Artillery.  Discharged,  July  8,  1864,  by  expiration  of  service.  This 
man  is  said  to  have  been  captured  by  the  rebels  on  the  22d  of  June, 
1864,  since  which  nothing  has  been  heard  from  him.  A  James  L. 
Brady  is  reported  from  the  Adjutant-General's  Office,  Jan.  17,  1862, 
as  from  Andover,  on  the  rolls  of  the  17th  Regiment  as  a  recruit,  mus- 
tered, Aug.  9,  186 1.  See,  also,  James  Brady  of  Lawrence,  Co.  I.,  1 7th 
Regiment. 

BROWN,  CHARLES  (Colored).  Son  of  Luther  and  Hannah,  born  in 
Florida,  in  1814.  Mustered,  Aug.  24,  1864.  Unassigned  recruit,  54th 
Regiment.  Transferred  to  Co.  I.,  55th  Regiment  Infantry.  Discharged, 
Aug.  29,  1865,  by  expiration  of  service. 

BROWN,  GEORGE  T.  Son  of  John  J.  and  Emily  W.,  born  in  Andover, 
Aug.  5,  1840.  Mustered,  Aug.  5, 1861.  Sergeant,  Co.  II.,  1st  Heavy 
Artillery.  Promoted,  2d  Lieutenant,  Feb.  15,  1862;  1st  Lieutenant, 
Jan.  28,  1863.  Wounded  and  captured  in  front  of  Petersburg,  Va. 
Discharged,  Oct.  10,1864.    Captain,  36th  Regiment  U.  S.  Col'd  Troops. 


DURING    THE    REBELLION.  151 

BEOWN,  LEKOY  S.  Son  of  Jacob  and  Mary,  born  in  Andover,  Sept.  2, 
1835.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st  Heavy  Artillery. 
Discharged,  July  8,  1864,  by  expiration  of  service.  Wounded,  June 
16,  1864. 

BEYANT,  EPAPHKUS  K.  Son  of  Thomas  J.  and  Cordelia  M.,  born  in 
Lee,  Maine,  April  26,  1827.  Mustered,  July  5,  1861.  Private,  Co. 
H.,  1st  Heavy  Artillery.  Wounded  in  battle  at  Spottsylvania,  May 
19,  1864.  Died,  at  Mount  Pleasant  Hospital,  Washington,  D.  C,  July 
3,  1864.     Buried,  at  New  Market,  N.  H. 

BUOHAN,  GEOEGE.  Son  of  William  and  Jessie  G.,  born  in  Arbroath, 
Scotland,  Feb  28,  1836.  Mustered,  July  14,  1864.  Private,  Co.  K., 
6th  Regiment  Infantry  (100  days).  Discharged,  Oct.  27,  1864,  by 
expiration  of  service. 

BUCKLEY,  PHINEAS,  Jr.  Son  of  Phineas  and  Hannah,  born  in  An- 
dover, Dec.  21,  1842.  Mustered,  July  5,  1861.  Corporal,  Co.  H.,  1st 
Heavy  Artillery.  Promoted  Corporal,  July  15,  1862.  Corporal  of 
Color  Guard ;  acted  as  Sergeant  of  Color  Guard  until  discharged. 
Discharged,  July  8,  1864,  by  expiration  of  service. 

BUGUAY,  GEOEGE  A.  Mustered,  July  18, 1861.  Sergeant  Co.  G.,  20th 
Regiment  Infantry.     Deserted,  June  15,  1862,  from  Co.  I. 

BUENHAM,  HENEY  0.  (Veteran).  Son  of  Oliver  and  Rebecca,  born 
in  South  Reading,  Jan.  15,  1824.  Mustered,  July  29,  1862.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Jan.  2,  1864. 
Discharged,  June  10,  1865,  by  expiration  of  service,  in  Co.  B. 

BTJEEIS,  STEPHEN.  Son  of  John  and  Joanna,  born  in  Prince  Edward 
Island,  Nov.  30,  1831.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st 
Heavy  Artillery.  Promoted  Corporal,  Feb.  16,  1862.  Promoted 
Sergeant.     Discharged,  July  8,  1864,  by  expiration  of  service. 

BUETT,  JOSEPH  A.  Son  of  Jedediah.  Mustered,  Sept.  20,  1862,  Co. 
H.,  43d  Regiment  Infantry.  Discharged,  July  30,  1863,  by  expiration 
of  service. 

BUET0N,  JOSEPH.  Son  of  Peter  and  Ann,  born  in  England,  Oct.  9, 
1820.  Mustered,  July  22,  1862.  Private,  Co.  H.,  1st  Heavy  Artil- 
lery. Discharged,  April  18,  1865,  by  Order  of  the  War  Department; 
says  the  last  three  or  four  months  of  his  time  was  in  the  Veteran 
Reserve  Corps,  1st  Regiment,  Co.  D.,  Captain  King. 


152  THE    RECORD    OF   ANDOVER 

BUSFIELD,  JOHN,  Jr.  Son  of  John  and  Elizabeth,  born  in  Leeds, 
England,  Jan.  10,  1826.  Mustered,  July  14,  1864.  Private,  Co.  K., 
6th  Regiment  Infantry  (100  days).  Discharged,  Oct.  27,  1864,  by 
expiration  of  service. 

CALLAHAN,  ALBEET  J.  Son  of  James  and  Catherine  K.,  born  in 
Andover,  July  28,  1846.  Mustered,  Aug.  26,  1864.  Private,  Co.  B., 
11th  Regiment  Infantry.  Discharged,  Aug.  14,  1865,  by  expiration 
of  service. 

CALLAHAN,  CHAELES,  H.  Son  of  James  and  Catherine  K.,  born  in 
Andover,  April  13,  1833.  Mustered,  Aug.  24,  1861.  Private,  Co. 
H.,  20th  Regiment  Infantry.  Discharged,  April  14,  1862,  for  disa- 
bility. Died,  May  29,  1862,  of  disease  contracted  in  service.  Buried 
in  South  Cemetery. 

CAMPBELL,  COLIN.  Born  in  Scotland.  Mustered,  March  8,  1862. 
Private,  Co.  H.,.lst  Heavy  Artillery.     Deserted,  Jan.  29,  1863. 

CARLTON,  OSCAE  F.     Corporal,  Co.  B.,  29th  Regiment  Infantry. 

OAEEUTH,  ISAAC  S.  Son  of  Isaac  and  Ann  D.,  born  in  Andover, 
March  14,  1840.  Mustered  Sept.  20,  1862.  Private,  Co.  H.,  43d 
Regiment  Infantry.  Discharged,  July  30,  1863,  by  expiration  of 
service. 

CAETEE,  FEEDEEICK  W.  Mustered,  Jan.  2,  1865.  Private,  Co.  D.T 
1st  Battalion  Frontier  Cavalry.  Discharged,  June  30,  1865,  by  ex- 
piration of  service. 

CAETEE,  WILLIAM  S.  Mustered,  April  22, 1861.  Private,  Co.  F.,  6th 
Regiment  Infantry  (3  months).  Discharged,  Aug.  2,  1861,  by  expi- 
ration of  service. 

CASS,  ISAAC  N.  Mustered,  Dec.  30,  1864.  Private,  Co.  L.,  3d  Cavalry. 
Discharged,  Sept.  28,  1865,  by  expiration  of  service. 

CHALK,  HENEY  T.  (Veteran).  Mustered,  July  5,  1861.  Private,  Co. 
I.,  1st  Heavy  Artillery,  to  the  credit  of  Danvers.  Re-enlisted  in  the 
field,  Dec.  11,  1863,  lo  the  credit  of  Andover.  Promoted  Corporal 
Discharged,  June  5,  1865,  for  disability. 


DURING   THE   REBELLION.  153 

CHANDLEE,  GEOEGE  W.  Son  of  John  and  Phcbe,  born  in  Andover, 
Feb.  18,  1842.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Discharged,  July  8,  1864,  by  expiration  of  service. 
Wounded  in  the  leg,  June  16,  1864. 

CHANDLEE,  HENRY  F.  Son  of  Joshua  and  Eliza  F.,  born  in  Andover, 
Sept.  26,  1835.  Mustered,  April  21,  1864.  Private,  Co.  K.,  59th 
Regiment  Infantry.  Discharged,  June  8,  1865,  for  disability.  Wounded 
June  17,  1864,  in  front  of  Petersburg,  and  at  Poplar  Grove  Church, 
and  was  discharged  by  reason  of  latter  wound. 

CHANDLEE,  JOSEFH,  Jr.  Son  of  Joseph  and  Lucy  Pv.,  born  in  Andover, 
April  13,  1836.  Mustered,  Oct,  1,  1861.  Sergeant,  Co.  A.,  26th 
Regiment  Infantry.  Died,  March  10,  1863,  in  St.  James'  Hospital, 
New  Orleans,  La.     Buried,  in  West  Parish  Cemetery,  May  1,  1863. 

CHABIN,  EEANK  B.  Son  of  Jarius  and  Sarah,  born  in  Sudbury,  April 
30,  1834.  Mustered,  July  5,  1861.  Sergeant,  Co.  H.,  1st  Heavy 
Artillery.  Promoted,  2d  Lieutenant,  Dec.  31,  1862.  Discharged  for 
disability,  Sept.  17,  1864.  Wounded,  lost  a  finger  before  Petersburg, 
June  18,  1864. 

CHAPIN,  JOSIAH  L.  Son  of  Jarius  and  Sarah.  Mustered,  Sept.  24, 
1864,  1st  Lieutenant,  11th  Regiment  Infantry.  Promoted,  Captain, 
Nov.  3,  1864.     Discharged,  July  14,  1865,  by  expiration  of  service. 

OHEEVEE,  BENJAMIN  (Veteran).  Son  of  Samuel  and  Sarah,  born  in 
Andover,  May  28,  1827.  Mustered,  July  5,  1861.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  29,  1863.  Dis- 
charged, Aug.  26,  1865,  by  expiration  of  service,  in  Co.  B. 

OHEEVEE,  SAMUEL.  Son  of  Samuel  and  Sarah,  born  in  Andover, 
April  11,1824.  Mustered,  Feb.  22, 1862.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Captured,  at  the  battle  of  Spottsylvania,  May  19,  1864. 
Paroled,  at  Andersonville,  Ga.     Discharged,  Feb.  23,  1865. 

CHEISTIAN,  WILLIAM  T.  Mustered,  Sept.  28,  1861.  Corporal,  Co. 
B.,  23d  Regiment  Infantry.     Discharged,  Jan.  3,  1863,  for  disability. 

CLAEK,  AAEON  S.      Son  of  Ezekiel  and   Abigail,  born  in  Methuen, 
Sept.   22,  1823.     Mustered,  March   3,   1862.      Private,   Co.   H.,  1st 
Heavy  Artillery.     Discharged,  Jan.  19,  1864,  for  disability. 
20 


154  THE   EECORD    OF   ANDOVER 

CLARK,  EDWIN  L.  Mustered,  June  26,  1861.  Chaplain,  12th  Regiment 
Infantry.     Resigned,  June  16,  1862. 

CLARK,  GEORGE  B.  Son  of  Robert  and  Mary,  born  in  Andover,  Feb. 
19,  1842.  Mustered,  Aug.  9,  1862.  Musician,  Co.  H.,  1st  Heavy 
Artillery.     Discharged,  July  8,  1864,  by  expiration  of  service. 

CLARK,  JESSE  H.  Son  of  Thomas  and  Sarah  Ann,  born  in  Andover, 
Aug.  7,  1844.  Mustered,  Jan.  2,  1865.  Private,  Co.  G.,  1st  Battalion 
Frontier  Cavalry.   Discharged,  June  30,  1865,  by  expiration  of  service. 

CLARK,  JOHN  (Veteran).  Son  of  John  and  Sarah  W.,  born  in  Mount 
Desert,  Maine,  April  11,  1831.  Mustered,  July  5,  1861.  Corporal, 
Co.  II.,  1st  Heavy  Artillery.  Promoted,  Sergeant,  May  11,  1863. 
Re-enlisted  in  the  field  Jan.  2,  1864.  Promoted,  2d  Lieutenant,  Aug. 
2,  1864;  1st  Lieutenant,  Aug.  12,  1864,  and  Captain,  April  9,  1865. 
Discharged,  Aug.  16,  1865,  by  expiration  of  service.  Wounded  in 
battle  June,  16,  1864,  at  Bryant's  Farm,  near  Petersburg,  Va.,  by 
minnie  ball  entering  the  right  side  and  passing  out  at  the  back-bone. 

CLARK,  JOHN.  Born  in  England,  and  recruited  in  Boston.  Mustered, 
Dec.  9,  1862.  Unassigned  recruit,  22d  Infantry.  "  Bounty  Juiuj)er  "; 
never  joined  the  Regiment. 

CLARKE,  AMASA.  Son  of  Francis  and  Sarah,  born  in  Andover,  Jan. 
14,  1844.  Mustered,  Sept.  12,  1862.  Private,  Co.  G.,  44th  Regiment 
Infantry.     Discharged,  June  18,  1863,  by  expiration  of  service. 

0LARKS0N,  JOHN.  Born  in  Philadelphia,  and  recruited  in  Boston. 
Mustered,  Dec.  12, 1862.  Unassigned  recruit,  22d  Infantry.  "  Bounty 
Jumper"  ;  never  joined  the  Regiment. 

CLEMENT,  CHARLES  A.  Son  of  Moses  and  Caroline,  born  in  Andover, 
Feb.  18,  1841.  Mustered,  July  16,  1861.  Private,  Co.  C,  13th  Reg- 
iment Infantry.  Promoted  Corporal.  Mortally  wounded,  July  2, 
1863,  in  battle  of  Gettysburg.  Died,  Sept.  30,  1863.  Buried  in  Old 
South  Cemetery,  Oct.  14,  1863. 

CLEMENT,  MOSES  W.  Son  of  Moses  and  Caroline,  born  in  Andover. 
Mustered,  July  5,  1861,  2d  Lieutenant,  Co.  H.,  1st  Heavy  Artillery. 
Promoted,  1st  Lieutenant,  Jan.  18,1862.  Promoted  Captain,  Dec.  7, 
1863.     Discharged,  Oct.  11,  1864.     Captain  U.  S.  Colored  Troops. 


DURING   THE   REBELLION.  155 

CLOUGH,  WILLIAM  E.  Son  of  Josiah  and  Dorcas  B.,  born  in  Andover, 
Dec.  30,  1840.  Mustered,  Sept.  1,  1864.  Private,  Co.  B.,  11th  Regi- 
ment Infantry.     Discharged,  June  4,  1865,  by  expiration  of  service. 

COCKLIN,  JOHN  (Veteran).  Son  of  John  and  Catherine,  born  in  Cork 
Co.,  Ireland,  May  20,  1842.  Mustered,  July  5,  1861.  Private,  Co. 
H.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  7,  1863,  to  the 
credit  of  Salem.  Promoted  Corporal.  Discharged,  July  31,  1865,  as 
supernumerary. 

COGSWELL,  THOMAS  M.  Son  of  Francis  and  Mary  S.  M.,  born  in 
Andover,  July  17,  1844.  Mustered,  Sept.  12, 1862.  Private,  Co.  G., 
44th  Regiment  Infantry.  Discharged,  June  18,  1863,  by  expiration 
of  service. 

COLANGE,  ETIENNE.  Mustered,  Nov.  10,  1863.  Private,  Co.  K.,  1st 
Heavy  Artillery.     Deserted,  Aug.  26,  1864. 

COLLIN'S,  JAMES.  Born  in  Wicklow,  Ireland,  and  recruited  in  Boston. 
Mustered,  Dec.  12, 1862.  Unassigned  recruit,  22d  Infantry.  "  Bounty 
Jumper";  never  joined  the  Regiment. 

COLLINS,  EICHAKD.  Mustered,  Aug.  22,  1864.  Private,  29th  Un- 
attached Company  Heavy  Artillery.  Discharged,  June  16,  1865,  by 
expiration  of  service. 

COLLINS,  THOMAS  E.  Mustered,  Aug.  21,  1861.  Private,  Co.  B.,  1st 
Regiment  Infantry.  Discharged,  Dec.  1862,  for  disability.  Wounded 
at  Fair  Oaks,  June  25,  1862. 

COLLINS,  TIMOTHY.  Mustered,  Aug.  30,  1864.  Private,  Co.  B.,  11th 
Regiment  Infantry.  Discharged,  June  4,  1865,  by  expiration  of 
service. 

C0MST00K,  ALEEED.  Mustered,  June  2,  1864.  Unassigned  recruit, 
2d  Regiment  Infantry.     Never  joined  the  Regiment. 

CONDON,  NICHOLAS.  Mustered,  July  22,  1861.  Private,  Co.  G.,  17th 
Regiment  Infantry,  to  the  credit  of  Danvers.  Discharged,  Dec.  18, 
1861,  for  disability.  Mustered,  Aug.  22,  1864.  Private,  29th  unat- 
tached Company  Heavy  Artillery.  Discharged,  June  16,  1865,  by 
expiration  of  service. 


156  THE    RECORD    OF    ANDOVER 

CONLEY,  JEREMIAH  (Veteran).  Son  of  John  and  Margaret,  born  in 
Ireland,  Sept.  19,  1843.  Mustered,  June  13,  1861.  Private,  Co.  E., 
11th  Regiment  Infantry.  Deserted,  June  25,  1861  ;  said  to  have  been 
shot  in  the  toe,  obtained  a  furlough,  and  did  not  return.  Mustered, 
Feb.  14,  1862.  Private,  Co.  H.,  1st  Heavy  Artillery.  Re-enlisted  in 
the  field,  Feb.  22,  1864.  Diseharged,  Aug.  16, 1865,  by  expiration  of 
service,  in  Co.  B. 

COOMBS,  JAMES.  Born  in  Oswego,  X.  Y.,  and  recruited  in  Boston. 
Mustered,  Dec.  9, 1862.  Unassigned  recruit,  22d  Infantry.  "  Bounty 
Juniper  "  ;  never  joined  the  Regiment. 

COOPER,  THOMAS  H,  Mustered,  April  22,  1861.  Private,  Co.  F.,  6th 
Regiment  Infantry  (3  months).  Discharged,  Aug.  2,  1861,  by  expira- 
tion of  service. 

00STELL0,  JAMES.  Son  of  Edwin  and  Bridget,  born  in  Belfast,  Ireland, 
July  12,  1844.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Discharged,  July  8,  1864,  by  expiration  of  service. 
Wounded  in  battle,  May  19,  1864. 

COULIE,  JOHN  D.  (Veteran).  Son  of  James  L.  and  Grace,  born  in 
Montrose,  Scotland,  July  25,  1843.  Mustered,  July  5,  1861.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  31,  1863. 
Promoted  Corporal.  Discharged,  Aug.  16,  1865,  by  expiration  of 
service,  in  Co.  B. 

CRAIG,  DAVID.  Son  of  William  and  Sarah  Ann,  born  in  England, 
Aug.  22,  1845.  Mustered,  July  7,  1862.  Musician,  Co.  E.,  15th 
Regiment  Infantry.  -  Transferred,  July  27,  1864,  to  Co.  E.,  20th 
Regiment  Infantry.  Discharged,  July  16,  1865,  by  expiration  of 
service.     Promoted  Drum  Major,  1864. 

CRAIG,  GEORGE.  Son  of  James  and  Margaret,  born  in  Ireland,  Jan.  8, 
1832.  Mustered,  July  5, 1861.  Private,  Co.  H.,  1st  Heavy  Artillery. 
Discharged,  Nov.  6,  1862,  for  disability,  from  Co.  B. 

CRAIG,  "WILLIAM.  Son  of  Abraham  and  Margaret,  born  in  Ireland, 
Aug.  17,  1822.  Mustered,  Nov.  18,  1863.  Private,  Co.  B.,  1st  Heavy 
Artillery.     Discharged,  Aug.  16,  1865,  by  expiration  of  service. 

CRITCHETT,  GEORGE  D.  Son  of  Thomas  and  Eliza  C.  Mustered, 
July  12,  1861.  Private,  Co.  B.,  15th  Regiment  Infantry.  Discharged, 
April  21,  1863,  for  disability. 


DURING   THE   REBELLION.  157 

CKOSBY,  ALONZO.  Mustered,  Feb.  7.  1865.  Private,  Co.  A.,  26th 
Infantry.     Discharged,  Aug.  26,  1865,  by  expiration  of  service. 

CEOWTHEK,  WILLIAM.  Mustered,  Nov.  23,  1863.  Private,  Co.  C, 
40th  Regiment  Infantry.  Transferred  to  Co.  G.,  24th  Regiment. 
Discharged,  Jan.  20,  1866,  by  expiration  of  service. 

CUMMINGS,  OHAELES  S.  Son  of  Asa  and  Sophia,  born  in  Shelburn, 
N.  II.,  Feb.  3,  1837,  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st 
Heavy  Artillery.     Discharged,  Dec.  15,  1864,  for  disability. 

CUEEIEE,  CHAELES.  Born  in  Hill,  N.  H.  Mustered,  July  5,  1861. 
Private,  Co.  H.,  1st  Heavy  Artillery.  Discharged,  Dec.  20,  1864, 
for  disability. 

OUETIS,  ANDEEW  E.  Son  of  Andrew  F.  and  Harriet,  born  in  Mid- 
dleton,  Dec.  15,  1843.  Mustered,  July  5,  1861 .  Private,  Co.  H.,  1st 
Heavy  Artillery.     Discharged,  July  8,  1864,  by  expiration  of  service. 

CUSICK,  JOHN  (Veteran).  Son  of  Michael  and  Hannah,  born  in  Brook- 
line,  March  27,  1838.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st 
Heavy  Artillery.  Re-enlisted  in  the  field,  Dee.  4,  1863,  to  the  credit 
of  Brookline.  Transferred  to  Veteran  Reserve  Corps.  Severely 
wounded  at  Spottsylvania,  May  19,  1864. 

OUTLEE,  ABALINO  B.  Son  of  William  and  Amelia,  born  in  Tewks- 
bury,  Dec.  25,  1841.  Mustered,  July  5,  1861.  Private,  Co.  H,  1st 
Heavy  Artillery.  Promoted  Corporal,  March  1,  1864.  Discharged, 
July  8,  1864,  by  expiration  of  service. 

CUTLEE,  GEANVILLE  K.  Son  of  William  and  Amelia,  born  in  Framing- 
ham,  June  14,  1839.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st 
Heavy  Artillery.  Killed,  May  19,  1864,  in  battle  at  Spottsylvania. 
Buried  on  the  field. 

DANE,  A.  L.  Mustered,  April  22,  1861.  Private,  Co.  F.,  6th  Regiment 
Infantry  (3  months).  Discharged,  Aug.  2,  1861,  by  expiration  of 
service. 

DANE,  ELMOEE  (Veteran).  Son  of  Benjamin.  Mustered,  Sept.  12, 
1861.  Private,  Co.  F.,  26th  Regiment  Infantry.  Re-enlisted  in  the 
field,  Jan.  5,  1864.  Discharged,  Aug.  26,  1865,  by  expiration  of 
service. 


158  THE   EECORD    OF   ANDOVER 

DANE,  GEOEGE  (Veteran).  Son  of  Chandler  and  Susan,  born  in  An- 
dover,  Jan.  17,  1840.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st 
Heavy  Artillery.  Re-enlisted  in  the  field,  Jan.  2,  1864.  Discharged, 
Aug.  16,  1865,  by  expiration  of  service,  in  Co.  B. 

DANE,  EIOHAED  G.  Son  of  Benjamin.  Mustered,  April  19,  1864. 
Private,  Co.  F.,  26th  Regiment  Infantry.  Discharged,  Aug.  26, 1865, 
by  expiration  of  service. 

DAVIS,  CHAELES  H.  Son  of  Sarah  A.  Mustered,  July  27,  1862,  un- 
assigned  recruit,  1st  Heavy  Artillery. 

DEAEBOEN,  JOHN  S.  (Veteran).  Son  of  Nathaniel  and  Eliza  J.,  born 
in  Andover,  Nov.  18,  1844.  Mustered,  July  22,  1862.  Private,  Co. 
H.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Feb.  29,  1864. 
Discharged,  June  26,  1865,  for  disability.  Lost  his  right  arm  at 
Petersburg,  Va.,  March  25,  1865. 

DELANY,  EDWAED.  Born  in  New  York  City,  N.Y.,  and  recruited  in 
Boston.  Mustered,  Dec.  9,  1862.  Unassigned  recruit,  22d  Regiment 
Infantry.     "  Bounty  Jumper";  never  joined  the  Regiment. 

DODGE,  JOHN  A.  Mustered,  Sept.  2,  1864.  Unassigned  recruit,  11th 
Regiment  Infantry  ;  subsequently  assigned  to  Co.  B.  Discharged, 
June  4,  1865,  by  expiration  of  service. 

DOWNS,  EENJAMIN.  Mustered,  Jan.  2,  1865.  Private,  Co.  C,  1st 
Battalion  Frontier  Cavalry.  Discharged,  June  30,  1865,  by  expira- 
tion of  service. 

DOW,  CHAELES  E.  Mustered,  Jan.  2,  1865.  Private,  Co.  C,  1st  Bat- 
talion Frontier  Cavalry.  Discharged,  June  30,  1865,  by  expiration 
of  service. 

DOUGHEETY,  JAMES.  Son  of  James  and  Ann.  Mustered,  Dec.  30, 
1864.  Sergeant,  Co.  B.,  1st  Battalion  Frontier  Cavalry.  Discharged, 
June  30,  1865,  by  expiration  of  service.  Says  he  first  enlisted,  March 
27,  1861,  Co.  K.,  4th  Division  U.  S.  Artillery,  and  was  discharged, 
March  27,  1864. 

DUNCAN,  JAMES.  Son  of  James  and  Christina,  born  in  Andover,  Aug. 
2,  1848.  Mustered,  Aug.  24,  1864.  Private,  Co.  B.,  11th  Regiment 
Infantry.     Discharged,  June  4,  1865,  by  expiration  of  service. 


DURING   THE   REBELLION.  159 

DUNCAN  EOBEET.  Son  of  James  and  Christina.  Mustered,  Feb.  22, 
1865.  Private,  Co.  M.,  2d  Regiment  Cavalry.  Discharged,  July  20, 
1865,  by  expiration  of  service. 

DUNN,  ALBEET  H.  Mustered,  July  15,  1864.  Private,  Co.  A.,  6th 
Regiment  Infantry  (100  days).  Discharged,  Oct.  27,  1864,  by  ex- 
piration of  service. 

DUG/AN,  OHAELES.  Son  of  Bartholomew  and  Bridget,  born  in 
Greenock,  Scotland,  May  22,  1839.  Mustered,  July  5,  1861.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Discharged,  July  8,  1864,  by  expiration 
of  service. 

DUGAN,  WILLIAM.  Mustered,  Jan.  2, 1865.  Private,  Co.  C,  1st  Bat- 
talion Frontier  Cavalry.  Discharged,  June  30,  1865,  by  expiration 
of  service. 


DUEANT,  GrEOEGE.  Born,  and  recruited  in  Boston.  Mustered,  Dec. 
8,  1862.  Unassigned  recruit,  22d  Regiment  Infantry.  "  Bounty 
Jumper  " ;  never  joined  the  Regiment. 

DWINE,  DANIEL,  Jr.  Son  of  Daniel  and  Mary,  born  in  Cork  County, 
Ireland,  April  6,  1845.  Mustered,  Aug.  22,  1863.  Private,  Co.  D., 
2d  Heavy  Artillery.      Discharged,   Sept.  3,  1865,  by  expiration  of 


DWYEE,  MICHAEL.  Mustered,  Sept.  3,  1864.  Private,  Co.  M.,  2d 
Heavy  Artillery.  Transferred,  Jan.  17,  1865,  to  Co.  E.,  17th  Regi- 
ment Infantry.  Discharged,  June  30,  1865,  by  Order  of  the  War 
Department. 

EAGLET0N,  OHAELES  (Veteran).  Mustered,  Nov.  14, 1861.  Private, 
Co.  G.,  24th  Regiment  Infantry,  to  the  credit  of  Berkley.  Re-enlisted 
in  the  field,  Jan.  4,  1864,  to  the  credit  of  Andover.  Discharged,  Jan. 
20, 1866,  by  expiration  of  service,  in  Co.  B. 

EASTES,  JAMES  H.  (Veteran).  Son  of  James  and  Mary,  born  in  Dover, 
N.  II.,  July  26.  1839.  Mustered,  July  22,  1862.  Private,  Co.  H,  1st 
Heavy  Artillery.  Re-enlisted  in  the  field,  Feb.  29,  1864.  Killed,  in 
battle  at  Spottsylvania,  May  19,  1864.     Buried  on  the  field. 


160  THE    RECORD    OP    ANDOVER 

EDWAEDS,  FEANCIS  W.  Son  of  Frank  A.  and  Tryphenia,  born  In 
Dover,  N.  H.,  Feb.  17,  1843.  Mustered,  July  5,  1861.  Private,  Co. 
H.,  1st  Heavy  Artillery.  Wounded,  and  lost  right  leg  in  battle  at 
Spottsylvania,  May  19,  1864.  Discharged  July  8,  1864,  by  expiration 
of  service. 

EELES,  FEEDEEICK  S.  Mustered.  Nov.  13,  1861.  Private,  Co.  C,  32d 
Regiment  Infantry.     Discharged,  Dec.  3,  1862,  for  disability. 

ELDELDGE,  HEZEKIAH.  Mustered,  Dec.  22,  1863.  Private,  Co.  L., 
2d  Heavy  Artillery.  Discharged,  Sept.  3,  1865,  by  expiration  of 
service. 

ENGLISH,  OHAELES  G.  (Veteran).  Son  of  Patrick  and  Jane,  born  in 
Andover.  Mustered,  Dec.  30,  1864.  Sergeant  Co.  B.,  1st  Battalion 
Frontier  Cavalry.  Discharged,  June  30,  1865,  by  expiration  of 
service.  Says  he  enlisted  in  1861,  Co.  G.,  1st  U.  S.  Cavalry,  and  was 
discharged  in  1864. 

FAEMEE,  EDWAED  (Veteran).  Son  of  Silas  and  Anna  B.,  born  in 
Andover,  June  16,  1839.  Mustered,  July  5,  1861.  Private,  Co.  H., 
1st  Heavy  Artillery.  Promoted  Sergeant,  March  11,  1863.  Re- 
enlisted  in  the  field,  Dec.  5,  1863.  Killed  in  battle  at.  Spottsylvania, 
May  19,  1864.     Buried  on  the  field. 

PAEMEE,  GEOEGE  S.  (Veteran).  Son  of  Joseph  and  Keziah,  born  in 
Salem,  May  2,  1835.  Mustered,  July  5,  1861.  Corporal,  Co.  H.,  1st 
Heavy  Artillery.  Promoted,  Sergeant,  July  5,  1862.  Re-enlisted  in 
the  field,  Jan.  2,  1864,  to  the  credit  of  Salem.  Captured  in  front  of 
Petersburg,  Va.  June  22,  1864.  Died  a  prisoner  of  war  at  Ander- 
sonville,  Ga.,  Sept.  10,  1864.     Buried  in  the  trenches. 

FAENHAM,  DAVID  T.  Mustered,  Oct.  31, 1862.  Private,  Co.  K.,  47th 
Regiment  Infantry.  Discharged,  Sept.  1,  1863,  by  expiration  of 
service. 

FAENHAM,  MOSES  L.  Son  of  Ezra  and  Hannah,  born  in  Acton,  Me., 
Dec.  20,  1846.  Mustered,  Jan.  5,  1864.  Private,  Co.  B.,  59th  Regi- 
ment Infantry.  Promoted  Orderly  Sergeant.  Transferred,  June  1, 
1865,  to  Co.  E.,  57th  Regiment.  Discharged,  July  30,  1865,  by  expi- 
ration of  service.     The  57th  and  59th  Regiments  were  consolidated. 


DURING    THE    REBELLION.  161 

FARNHAM,  ORRIN  L,  Son  of  Jeremiah  and  Sarah,  born  in  Andover, 
June  24,  1835.  Mustered,  July  5,  18(51.  Sergeant,  Co.  H.,  1st 
Heavy  Artillery.  Promoted  Regimental  Quarter-Master-Sergeant, 
Feb.  1  !,  1862.  Promoted  2d  Lieutenant,  Oct.  25,  1SG2.  Mortally 
wounded,  June  1G,  1864,  while  charging  on  the  rebel  works,  and  died 
on  the  1  7th,  at  Bryant's  Farm,  near  Petersburg,  Va.  Buried  in  West 
Parish  Cemetery. 

FAENHAM,  SAMUEL  P.  (Veteran).  Son  of  Samuel  P.  and  Olive  T., 
born  in  Andover,  March  25,  1837.  Mustered,  July  5,  1861.  Private, 
Co.  II..  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dee.  11,  1863. 
Promoted,  Corporal.  Discharged,  July  31,  1865,  as  Supernumerary. 
Wounded  in  battle  at  Spottsylvania,  May  19, 1864.  Died  at  Andover, 
Jan.  12,  1866,  of  disease  contracted  in  the  service.  Buried  in  South 
Cemetery. 

FINDLEY,  JAMES  S.  (Veteran).  Son  of  John  and  Catherine,  born  in 
Rockport,  April  27,  1844.  Mustered,  July  5,  1861.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  7,  1863.  Wounded 
in  the  arm  in  battle  at  Spottsylvania,  May  19,  1864.  Transferred  to 
Veteran  Reserve  Corps,  March  19,  1865.  Died,  Nov.  9,  1869,  and 
is  buried  in  Spring  Grove  Cemetery. 

FINDLEY,  JOHN  A.  Son  of  John  and  Catherine,  born  in  Andover, 
Dec.  6,  1842.  Mustered^  July  5,  1861.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Discharged,  July  8,  1864,  by  expiration  of  service.  Died, 
Jan.  5,  1871,  and  is  buried  in  Spring  Grove  Cemetery. 

FITZGERALD,  JAMES.  Mustered,  Feb.  20,  1865,  by  Provost-Marshal 
Herrick,  for  one  year.     Company  and  Regiment  unknown. 

FLEMMING,  JOHN.  Mustered,  July  12,  1861.  Private,  Co.  I.,  16th 
Regiment  Infantry     Deserted,  Aug.  1,  1861. 

FLOOD,  THOMAS.  Born  in  Limerick,  Ireland,  and  recruited  in  Boston. 
Mustered.  Dee.  9,  1862.  Unassigned  recruit,  22d  Regiment.  "  Bounty 
Jumper  "  ;   never  joined  the  Regiment. 

FOSTER,  CHARLES  H.  Mustered,  Nov.  9,  1863.  Private,  Co.  H.,  1st 
Heavy  Artillery.  Discharged,  June  1 0, 1865,  by  expiration  of  service, 
in  Co.  B. 

21 


162  THE    RECORD    OF    ANDOVER 

TOSTEK,  THOMAS  E.  (Veteran).  Son  of  Thomas  and  Mary,  born  in 
Ipswich,  Sep.  1,  1840.  Mustered,  July  5,  1861.  Private,  Co.  H.  1st 
Heavy  Artillery.  Re-enlisted  in  the  field,  Jan.  2,  1864.  Deserted,* 
July  30,  18G5,  at  Fort  Bunker  Hill. 

POX,  "WILLIAM.  Mustered,  Dec.  31,  1864.  Private,  1st  Battalion 
Frontier  Cavalry,  by  Provost -Marshal  Herrick ;  never  joined  the 
Battalion.     Date  of  muster,  Dec.  31,  1864. 

FEENOH,  HENRY  P.  Mustered,  June  16,  1862.  Private,  Co.  G.,  2d 
Regiment  Infantry.  Discharged,  July  14,  1865,  by  expiration  of 
service. 

FEOEZ,  JAMES  A.  This  Recruit's  name  appears  on  Selectmen's  return 
as  in  the  6th  Regiment  Infantry  (3  months),  but  his  name  does  not 
appear  on  the  Regimental  rolls. 

PEYE,  EN00H  0.  Son  of  Enoch  and  Lydia  B.,  born  in  Audover, 
Nov.  7,  1837.  Mustered,  July  5,  1861.  Private,  Co.  K.,  1st  Heavy 
Artillery.  Accidentally  killed  by  the  falling  of  a  tree  at  Fort  Albany, 
near  Arlington,  Va.,  Oct.  29,  1861.    Buried  in  West  Parish  Cemetery. 

PEYE,  NEWTON  G.  Son  of  Stephen  and  Emily  G.,  born  in  Andover, 
June  17,  1845.  Mustered,  July  5,  1861.  Drummer,  Co.  II. ,  1st 
Heavy  Artillery.  Discharged,  Dec.  10,  1862,  for  disability.  Died, 
March  28,  1863,  of  disease  contracted  in  service.  Buried  in  West 
Parish  Cemetery. 

FULMEE,  EOBEET.  Substitute  for  James  A.  Roberts,  Mustered,  July 
11,  1864,  by  Provost-Marshal  H.  G.  Herrick  for  three  years  service. 
Regiment  and  Co.  unknown. 

FULTON,  JOSEPH  W.  (Veteran).  Son  of  James  ami  Eunice,  born  in 
Deering,  N.  H,  Sept.  7,  1839.  Mustered,  Sept.  19,  1862.  Private, 
Co.  D.,  50th  Regiment  Infantry.  Discharged,  Aug.  24,  1863,  by  ex- 
piration of  service.  Re-mustered,  Aug.  18,  1864.  Private,  Co.  K., 
4th  Heavy  Artillery.  Discharged,  June  17,  1865,  by  expiration  of 
service. 

GALLON,  JAMES.  Mustered,  June  13,  1861.  Private,  Co.  G.  1 1th 
Regiment  Infantry.     Deserted,  Nov.  14,  1861. 

*  See  note  in  Appendix. 


DURING   THE   REBELLION.  163 

GEORGE,  WARREN.  Mustered,  July  14,  1864.  Private,  Co.  K.,  6th 
Regiment  Infantry  (100  days).  Discharged,  Oct.  27,  1864,  by  expi- 
ration of  service. 

GIBBS,  ROBERT,  Mustered,  Dec.  30,  1864.  Private,  Co.  B.,  1st  Bat- 
talion Frontier  Cavalry.  Discharged,  June  30,  1865,  by  expiration 
of  service. 

GLTFORD,  ROBERT.  Mustered,  July  21,  1864.  Musician,  Co.  D.,  60th 
Regt.  Infantry.     Discharged,  Nov.  30,  1864,  by  expiration  of  service. 

GILCREAST,  DAVID  B.  (Veteran).  Son  of  Samuel  and  Betsey,  born 
in  Andover,  Feb.  1,  1837.  Mustered,  July  5,  1861.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Jan.  3,  1864.  Promoted 
Corporal.  Discharged,  Aug.  16,  1865,  by  expiration  of  service,  in 
Co.  B.     Wounded  in  the  neck,  May  19,  1864. 

GILLESPIE,  WILLIAM.  Son  of  Isaac  and  Catherine  D.,  born  in  Aber- 
deen, Scotland,  Nov.  15,  1826.  Mustered,  July  5,  1861.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Discharged,  July  8,  1864,  by  expiration 
of  service.  Wounded  in  the  hand  at  Bryant's  Farm,  June  16,  1864. 
Died, Buried  in  West  Parish  Cemetery. 

G0DKLNS,  STEPHEN  F.  Mustered,  Dec.  31,  1864.  Private,  Co.  L., 
4th  Cavalry.      Discharged,  Nov.  14,  1865,  by  expiration  of  service. 

GOLDSMITH,  ALBERT  (Veteran).  Son  of  Jeremiah  and  Elizabeth  G., 
born  in  Andover,  June  11,  1842.  Mustered,  July  5,  1861.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  11,  1863. 
Discharged,  Aug.  16,  1865,  by  expiration  of  service,  in  Co.  B. 

GOLDSMITH,  BENJAMIN  F.  Mustered,  Dec.  5,  1863.  Corporal,  Co. 
A.,  50th  Regiment  Infantry.     Discharged,  Jan.  8,  1865,  for  disability 

GOLDSMITH,  JEREMIAH.  Son  of  Jeremiah  and  Elizabeth  G.,  born  in 
Andover,  March  27,  1838.  Mustered,  Aug.  26,  1864.  Private,  Co. 
B.,  1 1th  Regiment  Infantry.  Discharged,  June  4, 1865,  by  expiration 
of  service.     Died,  Aug.  10,  1871,  at  Gainsville,  Fla. 

GOLDSMITH,  JOSEPH  0.  Son  of  Joseph  C.  and  Phcbe,  born  in  Ando- 
ver, April  26,  1831.  Mustered,  Feb.  21,  1862.  Private,  Co.  H.,  1st 
Heavy  Artillery.     Discharged,  Feb.  20,  1865,  by  expiration  of  service. 


164  THE    RECORD    OF    ANDOVER 

GOLDSMITH,  SANFOED  K.  Son  of  Daniel  and  Rebecca  K.,  born  in 
Wilton.  X.  H.,  Jan.  22,  1842.  Mustered,  July  16,  1861.  Private. 
Co.  C,  13th  Infantry,  to  the  credit  of  Boston.  Promoted  and  trans- 
ferred as  2d  Lieutenant  to  59th  Regiment,  Jan.  6,  18(54.  Promoted 
1st  Lieutenant,  June  23,  1864.  Promoted  Captain  by  Brevet  for 
"gallantry  at  Fort  Steadman,  Va.,  March  5,  18G5,  U.S.  Vol."  Pro- 
moted Captain,  March  25,  1865.  Discharged.  May  15,  1865,  by  ex- 
piration of  service.  Taken  prisoner  at  2d  Bull  Run  and  at  Gettysburg. 
Wounded  at  Gettysburg  and  at  Fort  Steadman,  Va. 

GOOCH,  JOHN  F.  (Veteran).  Sun  of  John  and  Elizabeth  C,  hum  in 
Cambridge,  June  11,  1843.  Mustered,  Aug.  4,  1862.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Jan.  2.  1864.  Dis- 
charged, Aug.  25,  18G5,  by  expiration  of  service. 

GOODWIN,  MOSES  F.  Son  of  David  and  Susan,  horn  in  North  Andover, 
April  2G,  1848.  Mustered,  July  14,  1864.  Private.  Co.  K.,  6th 
Regiment  (100  days).  Discharged,  Oct.  27,  1SG4,  by  expiration  of 
service.  Re-mustered,  Jan.  2,  1865.  Private,  Co.  C,  1st  Battalion 
Frontier  Cavalry.  Discharged,  June  30,  1865,  by  expiration  of 
service. 

GOEMAN,  JOSEPH  E.  Born  in  England,  and  recruited  in  Boston. 
Mustered,  Dec.  11,  1862.  Unassigned  recruit,  22d  Regiment  Infantry. 
"  Bounty  Jumper";  never  joined  the  Regiment. 

GEANDY,  HENEY  E.  Mustered,  May  1,  1861.  Private.  Co.  1.,  5th 
Regt.  Infantry  (3  months).  Discharged,  July  31,1861,  by  expiration 
of  service. 

GEANT,  FAENHAM  P.  (Veteran).  Son  of  Benjamin  P.  and  Fannie  F., 
born  in  Andover,  Feb.  11,  1841.  Mustered,  July  5,  1861.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field.  Dec.  7,  1863. 
Discharged,  Aug.  16,  1865,  by  expiration  of  service,  in  Co.  B. 

GEANT,  GEOEGE  W.  (Veteran).  Son  of  Benjamin  P.  and  Fannie  F., 
born  in  Andover,  Jan.  27,  1846.  Mustered,  Aug.  2,  1862.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Jan.  2,  1864. 
Died  of  disease,  Sept.  7,  1864,  in  the  2d  Corps  Field  Hospital.  Buried 
in  West  Parish  Cemetery. 

GEAY,  JESSE  E.  Son  of  David  and  Maria,  born  in  Andover,  May  15, 
1832.  Mustered,  July  5,  1861.  Private,  Co.  II.,  1st  Heavy  Artillery. 
Discharged,  July  8,  1864,  by  expiration  of  service. 


DURING    THE    REBELLION.  165 

GRAY,  NATHAN  H.  Mustered,  Aug.  25,  1861.  Private,  Co.  E.,  20th 
Regiment  Infantry.  Discharged,  Aug.  5,  1864,  by  expiration  of 
service. 

GEEELEY,  WILLIAM.  Mustered,  Oct.  12,  1861.  Private,  Co.  G.,  30th 
Regiment  Infantry.     Died,  Aug.  22,  1862,  at  Carrolton,  La. 

GREEN,  JOSEPH.  Born  in  Dublin,  Ireland,  and  recruited  in  Boston. 
Mustered,  Dec.  9, 1862.  Unassigned  recruit,  22d  Regiment  Infantry. 
"  Bounty  Jumper";  never  joined  the  Regiment. 

GREEN,  MICHAEL.      Mustered,   Jan.  13,   1863.       Private,  Co.  D.,    2d 

Cavalry.     Deserted.  Jan.  17,  1863. 

GREENE,  CHARLES.  Son  of  Eaton  and  Sarah,  born  in  Andover.  Mus- 
tered, July  5,  1861.  Private,  Co.  II.,  1st  Heavy  Artillery.  Dis- 
charged, July  8,  1864,  by  expiration  of  service. 

GREENE,  WILLIAM  H.  (Veteran).  Son  of  Eaton  and  Sarah,  born  in 
Andover,  Jan.  9,  1834.  Mustered,  July  5,  1861.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Jan.  2,1864.  Discharged, 
duly  31,  1865,  by  expiration  of  service.     Wounded,  June  22,  1864. 

GORMAN,  WILLIAM  B.  Born  in  Lowell,  and  recruited  in  Boston. 
Mustered,  Dec  9,  1862.  Unassigned  recruit,  22d  Regiment  Infantry. 
"  Bounty  Jumper  "  ;  never  joined  the.  Regiment. 

GOULD,  THEODORE  F.  Son  of  Henry  A.  Mustered,  Dec.  30,  1864. 
Private,  Co.  B.,  1st  Battalion  Frontier  Cavalry.  Discharged,  June 
30,  1865,  by  expiration  of  service. 

GRUBBS,  CAM  (Colored).  Of  Louisiana.  Representative  Recruit  for 
William  T.  Jackson.  Mustered  in  at  Vicksburg,  Miss.,  Sept.  12, 1864. 
Private,  51st  Regiment  U.  S.  Colored  Troops. 

HALL,  HENRY  H.  (Veteran).  Son  of  Samuel  and  Harriet,  born  in 
Unity,  Me.,  June  30, 1841.  Mustered,  July  22, 1862.  Private,  Co.  B., 
Heavy  Artillery.  Re-enlisted  in  the  field,  Feb.  29,  1864,  to  the  credit 
of  Charlestown.     Discharged,  May  23, 1865,  by  expiration  of  service. 

HALL,  WILLIAM  S.  (Veteran).  Son  of  Samuel  and  Harriet,  born  in 
Unity,  Me.,  July  19,  1844,  Mustered,  July  22,  1862.  Private,  Co.  B., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Feb.  29,  1864,  to  the 
credit  of  Charlestown,  Died,  Sept.  30,  1  864,  a  prisoner  of  war  at 
Anderson ville,  Ga.     Buried  in  the  trenches. 


166  THE   RECORD    OF   ANDOVER 

HANSON,  OHAELES.  Mustered,  April  22,  1861.  Private,  Co.  B.,  4th 
Infantry  (3  months).  Discharged,  July  22,  1861,  by  expiration  of 
service.  Re-mustered,  Sept.  2,  1861.  Private,  1st  Co.  Sharpshooters. 
Discharged,  Sept.  2,  1864,  by  expiration  of  service. 

HARDY,  FRANKLIN  (Veteran).  Son  of  Isaac  M.  and  Sibyl  W.,  born 
in  Woburn,  Feb.  20,  1830.  Mustered,  July  5,  1861.  Private,  Co. 
H.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  7,  1863.  Killed 
at  Poplar  Grove  Church,  near  Petersburg,  Va.,  Oct.  2,  1864.  Body 
not  recovered. 

HARDY,  JOHN,  2d.  Son  of  Isaac  M.  and  Sybil  W.,  born  in  Andover, 
May  7,  1837.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Discharged,  July  8,  1864,  by  expiration  of  service. 
Wounded,  lost  a  finger,  May  19,  1864. 

HARNDEN,  GEOEGE  W.  Son  of  Jesse  and  Dorothy,  born  in  Andover, 
Aug.  12,  1843.  Mustered,  Sept.  19,  1862.  Private,  Co.  D.,  50th 
Regiment  Infantry.  Discharged,  Aug.  24,  1863,  by  expiration  of 
service. 

HARRIGAN,  BAETH0L0MEW  (Veteran).  Son  of  Thomas  and  Han- 
nah, born  in  Ireland  in  1829.  Mustered,  Dec.  13,  1861.  Private, 
Co.  C,  28th  Infantry,  to  the  credit  of  Danvers.  Discharged,  March 
14,  1863,  for  disability.  Re-mustered,  Aug.  22,  1864.  Private,  Co. 
G.,  4th  Heavy  Artillery.  Discharged,  June  17,  1865,  by  expiration 
of  service. 

HAET,  WILLIAM.  Son  of  Andrew  and  Ellen,  born  in  Boston,  Feb.  22, 
1842.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st  Heavy  Artillery. 
Discharged,  July  8,  1864,  by  expiration  of  service,  in  Co.  B. 

HASTIE,  THOMAS.  Son  of  William  and  Mary,  born  in  Scotland,  May  14, 
1832.  Mustered,  March  10,  1862.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Discharged,  March  10,  1865,  by  expiration  of  service. 
Wounded,  June  16,  1864,  at  Bryant's  Farm. 

HATCH,  ANDEEW  J.  (Veteran).  Son  of  Ezra  and  Tamnah,  born  in 
Burlington,  Aug.  20,  1833.  Mustered,  July  5,  1861.  Private,  Co. 
H.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  11,  1863. 
Wounded,  May  19,  1864.  Deserted*  July  30,  1865,  from  Co.  B.,  at 
Fort  Bunker  Hill. 

*  See  note  in  Appendix. 


DURING   THE   REBELLION.  167 

HATCH,  ENOCH  M.  Son  of  Jeremiah  and  Betsey,  born  in  Andover, 
April  14,  1822.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Killed,  June  16, 1864,  in  front  of  Petersburg,  Va.  Buried 
on  the  field. 

HATCH,  GEORGE  P.  (Veteran).  Son  of  Jeremiah  and  Betsey.  Mus- 
tered, July  5,  1861.  Private,  Co.  II.,  1st  Heavy  Artillery.  Promoted 
Corporal.  Promoted  Sergeant.  Re-enlisted  in  the  field,  Dec.  22, 
1863.     Wounded  at  Cold  Harbor,  June,  1864.* 

HATCH,  LEWIS  G.  Son  of  Francis  W.  and  Rebecca,  born  in  Chatham, 
N.  H.,  Feb.  8,  1830.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st 
Heavy  Artillery.  Discharged,  July  8,  1864,  by  expiration  of  service. 
Wounded  at  Spottsylvania,  May  19,  1864.  Died,  Jan.  4,  1866,  of 
disease  contracted  in  the  service.     Buried  in  South  Cemetery. 

HAYES,  JOHN,  Jr.  Son  of  John  and  Nancy,  born  in  Roxbury,  March 
15,1844.  Mustered,  March  17,1862.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Discharged,  July  8,  1864,  by  expiration  of  service. 
Wounded,  May  19,  1864. 

HAYES,  PATEIOK.  Son  of  John  and  Ann.  Mustered,  Oct.  1,  1861. 
Private,   Co.  K.,  22d  Regiment  Infantry.     Deserted,  Sept.  8,  1862. 

HAYES,  TIMOTHY  (Veteran).  Son  of  John  and  Nancy.  Mustered, 
Nov.  25,  1861.  Private,  Co.  F.,  29th  Regiment  Infantry.  Re-enlisted 
in  the  field,  Jan.  2,  1864.  Promoted  Sergeant.  Discharged,  July 
29,  1865,  by  expiration  of  service. 

HAYWARD,  GEORGE  E.  Son  of  Henry  E.  and  Polly  S.,  born  in  Ando- 
ver, Feb.  13,  1842.  Mustered,  July  22,  1862.  Private,  Co.  H.,  1st 
Heavy  Artillery.  Discharged,  July  8,  1864,  by  expiration  of  service. 
Died,  July  24, 1865,  from  the  effects  of  a  gun  shot  wound  through  the 
stomach,  received  in  battle  at  Spottsylvania,  Va.,  May  19,  1864. 
Buried  in  South  Cemetery. 

HERVEY,  ALBERT  G.  (Veteran).  Son  of  Albert  and  Ann  G.,  born  in 
North  Andover,  Sept.  23,  1839.  Mustered,  Sept.  25, 1861.  Sergeant, 
Co.  L.,  1st  Regiment  Cavalry.  Transferred  to  4th  Cavalry.  Re- 
enlisted  in  the  field,  April  21,  1864.  Promoted  Commissary-Sergeant, 
Dec.  2,  1864.  Promoted,  2d  Lieutenant,  May  17,  1865.  Discharged, 
Nov.  14,  1865,  by  expiration  of  service,  as  Regt'l  Com.  Sergeant. 

*  On  the  Regimental  Rolls  he  is  said  to  have  been  "  discharged  July  31, 1865, 
as  supernumerary,"  while  the  fact  is  well  established  that  he  deserted  from 
McLelhm  Hospital,  Philadelphia,  in  the  fall  of  1 864. 


168  THE    RECORD    OP    ANDOVER 

HEEVEY,  SAMUEL  0.  Son  of  Albert  and  Ann  G.,  born  in  North  An- 
dover,  April  17,  1835.  Mustered,  July  5,  1861.  Sergeant,  Co.  EL, 
1st  Heavy  Artillery.  Promoted,  2d  Lieutenant,  Jan.  18,  1862,  and 
assigned  to  Co.  B.  Promoted,  1st  Lieutenant,  Sept.  20,  1862.  Dis- 
charged, Oct.  6,  1864,  by  expiration  pf  service. 

BIGGINS,  ARCHIBALD,  Jr.  Mustered.  \  -.  28, 1861.  Private,  Co.  A., 
19th  Regiment  Infantry.  Discharged,  Aug.  28,  1<S64,  by  expiration 
of  service. 

HIGGLES,  HENRY  0.  Mustered,  Aug.  26,  1864.  Private,  Co.  B.,  11th 
Regiment  Infantry.  Discharged,  May  3,  1865,  by  expiration  of 
service. 

HILL,  EMMETT  0.  Mustered,  July  29,  1864.  Hospital  Steward,  U.  S. 
Army. 

H0LL0RAN,  PATRICE.  Mustered,  Aug.  29,  1864.  Private.  29th 
Unattached  Company  Heavy  Artillery.  Discharged,  June  16,  1865, 
by  expiration  of  service. 

HOLT,  BALLARD,  2d  (Veteran).  Son  of  Dean  and  Sarah,  born  in 
Chelmsford,  March  20,  1837.  Mustered,  Sept.  12,  1862.  Private, 
Co.  G.,  44th  Regiment  Infantry.  Discharged,  June  IS,  1863,  by  ex- 
piration of  service.  Re-mustered,  Aug.  26,  1864.  Private,  Co.  B., 
11th  Regiment  Infantry.  Discharged,  June  4,  1865,  by  expiration  of 
service. 

HOLT,  HARRISON,  Son  of  Stephen  and  Margaret  S.,born  at  Saratoga 
Springs,  N.Y.,  Aug.  4,  1842.  Mustered,  May  16,  1863,  2d  Lieutenant 
55th  Regiment  Infantry.  Promoted,  1st  Lieutenant,  June  7,  1863. 
Resigned,  Oct.  14,  1863.  Re-mustered,  Nov.  9,  1863,  1st  Lieutenant 
1st  Regiment  Cavalry.     Discharged,  July  26,  1864,  for  disability. 

HOLT,  HORACE.  Son  of  Ezra  and  Elizabetn  G.,  born  in  Temple,  N.  H., 
Sept.  29, 1829.  Mustered,  July  5,  1861.  Captain,  Co.  H.,  1st  Heavy 
Artillery.  Promoted  Major,  Aug.  3,  1863.  Promoted  Lieutenant- 
Colonel,  Jan.  27,  1865.  Discharged,  Aug.  16,  1865,  by  expiration  of 
service,  as  Major. 

HOLT,  JONATHAN  A.  Son  of  Solomon  and  Phebe  A.,  born  in  Andovcr, 
April  7,  1841.  Mustered,  July  22,  1862.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Killed,  in  battle  at  Spottsylvania,  May  19,  1864.  Buried 
on  the  field. 


DURING   THE   REBELLION.  169 

HOLT,  JOSEPH  F.  Son  of  Joseph  and  Elizabeth  B.,  born  in  Andover, 
Sept.  1,  1822.  Mustered,  May  23,  1861.  Private,  Co.  G.,  1st  Regi- 
ment Infantry.  Discharged,  July  5, 1861,  for  disability.  Re-mustered, 
Sept.  19,  1862.  Corporal,  Co.  G.,  50th  Regiment  Infantry.  Dis- 
charged, Aug.  24,  1863,  by  expiration  of  service.  Accidentally  killed 
at  Andover,  Feb.  4,  1868.     Buried  in  South  Cemetery. 

HOLT,  LEWIS  G.     Son  of  Jonas  and  Pamelia  P.,  born  in  Andover,  Nov. 

15,  1839.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Promoted,  Corporal,  March  1,  1862.  Wounded  at  Cold 
Harbor,  June  12,  1864.  Discharged,  July  8,  1864,  by  expiration  of 
service. 

HOLT,  NEWTON.  Son  of  Joseph  and  Elizabeth  B.,  borji  in  Andover, 
Feb.  13,  1830.  Mustered,  July  5,  1861.  Sergeant,  Co.  H.,  1st  Heavy 
Artillery.  Promoted  2d  Lieutenant,  Dec.  3,  1862,  and  assigned  to 
Co.  I.     Resigned,  Nov.  5,  1864. 

HOLT,  SAMUEL  M.  (Veteran).  Son  of  Amos  and  Eunice  E.,  born  in 
Andover,  April  27,  1826.  Mustered,  Sept.  26,  1862.  Private,  Co. 
F.,  45th  Regiment  Infantry.  Discharged,  July  7,  1863,  by  expiration 
of  service.  Re-mustered,  Aug.  25,  1864.  Private,  Co.  B.,  11th 
Regiment  Infantry.    Discharged,  June  4, 1865,  by  expiration  of  service. 

HOLT,  WAEEEN  E.  (Veteran).  Son  of  Jonas  and  Pamelia  P.,  born  in 
Andover,  April  17,  1833.  Mustered,  July  5,  1861.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  March  31,  1864,  to  the 
credit  of  Weymouth.  Discharged,  Aug.  16,  1865,  by  expiration  of 
service,  in  Co.  B. 

HOTCHKISS,  AETHUE  E.  Mustered,  July  22,  1864.  Private,  Co.  B., 
42d  Regiment  Infantry  (100  days).  Discharged,  Nov.  11,  1864,  by 
expiration  of  service. 

HOVEY,  JOHN  0.  (Veteran).  Son  of  James  and  Mary,  born  in  Andover, 
Sept.  1,  1837.  Mustered,  Feb.  22,  1862.  Private,  Co.  H,  1st  Heavy 
Artillery.     Re-enlisted  in  the  field,  Feb.  22,  1864.     Discharged,  Aug. 

16,  1865,  by  expiration  of  service,  in  Co.  B. 

H0WAETH,  0BEELIN  B.     Son  of  James  and  Sarah,  born  in  Andover, 
Aug.  14,  1839.     Mustered,  July  5,  1861.     Private,  Co.  H,  1st  Heavy 
Artillery.     Discharged,  July  8,  1864,  by  expiration  of  service. 
22 


170  THE    RECORD    OP    ANDOVER 

HUNT,  AMOS.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st  Heavy 
Artillery.     Discharged,  Nov.  24,  1861,  for  disability. 

HUNT,  WILLIAM.  Mustered,  Sept.  20,  1862.  Private,  Co.  D.,  47th 
Regiment  Infantry.  Discharged,  Sept.  1,  1863,  by  expiration  of 
service. 

HUSSEY,  WYMAN  D.  Son  of  Elijah  and  Roxanna  M.,  born  in  Andover, 
Feb.  14,  1843.  Mustered,  Aug.  5,  1862.  Private,  Co.  H.,  1st  Heavy 
Artillery.     Discharged,  July  8,  1864,  by  expiration  of  service. 

HUNTER,  WILLIAM.  Son  of  Ferguson  and  Bell,  born  in  Scotland, 
Feb.  26,  1813.  Mustered,  April  22,  1861.  Private,  Co.  E.,  6th 
Regiment,  New  Jersey  Militia  for  three  months.  Discharged,  Aug. 
4,  1861,  by  expiration  of  service.  Re-mustered,  Sept.  6,  1861. 
Private,  Co.  D.,  22d  Regiment  Infantry.  Discharged,  Dec.  27,  1862, 
for  disability. 

INGALLS,  JOHN  E.  Mustered,  Aug.  27,  1864.  Private,  Co.  B.,  11th 
Regiment  Infantry.  Discharged,  June  4,  1865,  by  expiration  of 
service. 

JAMESON,  JOHN.  Born  in  Marblehead,  and  recruited  in  Boston. 
Mustered,  Dec.  10,  1862,  Unassigned  recruit,  22d  Regiment  Infantry. 
"  Bounty  Jumper  "  ;  never  joined  the  Regiment. 

JAOQUITH,  JAMES.  Son  of  James  and  Phebe,  born  in  Andover,  March 
15,  1818.  Mustered,  Nov.  16,  1861.  Corporal,  Co.  C,  30th  Regi- 
ment Infantry.  Died  of  disease,  Dec.  1,  1862,  at  New  Orleans. 
Buried  at  New  Orleans. 

JENKINS,  E.  KENDALL.  Son  of  Benjamin  and  Betsey,  born  in  Ando- 
ver, Oct.  14,  1832.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st 
Heavy  Artillery.  Promoted  Corporal,  Feb.  15,  1862.  Promoted 
Quarter-Master-Sergeant,  March  1,  1862.  Wounded  in  the  shoulder, 
June  16,  1864.     Discharged,  July  8, 1864,  by  expiration  of  service. 

JENKINS,  JOHN  B.  Son  of  Benjamin  and  Betsey.  Mustered,  Aug. 
26,  1864.  Corporal,  Co.  B.,  11th  Regiment  Infantry.  Discharged, 
June  4,  1865,  by  expiration  of  service. 

JENKINS,  OMAE.  Son  of  Ebenezer  and  Sally,  born  in  Andover,  Jan. 
9,  1840.  Mustered,  Aug.  4,  1862.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Discharged,  July  8,  1864,  by  expiration  of  service. 
Wounded,  lost  a  finger,  June,  1864,  near  Petersburg,  Va, 


DURING   THE   REBELLION.  171 

JENKINS,  WILLIAM  HAKEISON  (Veteran).  Son  of  Benjamin  and 
Abigail,  born  in  Buckfield,  Me.,  Sept.  7,  1840.  Mustered,  July  22, 
1862.  Private,  Co.  H.,  1st  Heavy  Artillery.  Re-enlisted  in  the 
field,  Feb.  29,  1864,  to  the  credit  of  Roxbury.  Discharged,  July  13, 
1865,  for  disability. 

JENNINGS,  GEOEGE  (Colored).  Of  Georgia.  Representative  Recruit 
for  David  I.  C.  Hidden.  Mustered  in  at  Hilton  Head,  S.  C,  Jan. 
24,  1865.     Private,  103d  Regiment  U.  S.  Colored  Troops. 

JENNINGS,  WILLIAM  E.  Son  of  Alexander  and  Clarissa,  born  in 
Cambridgeport,  Nov.  29,  1844.  Mustered,  July  5,  1861.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Wounded,  at  Spottsylvania,  May  19, 
1864.     Discharged,  July  8,  1864,  for  disability. 

JOHNSON,  JAMES.  Born,  and  recruited  in  Boston.  Mustered,  Dec.  9, 
1862.  Unassigned  recruit,  22d  Regiment  Infantry.  "  Bounty  Jumper  " ; 
never  joined  the  Regiment. 

JOHNSON,  JOHN.  Mustered,  Sept.  6,  1861.  Private,  Co.  D.,  22d 
Regiment  Infantry.     Deserted,  Oct.  18,  1862. 

JOHNSON,  SOLON  (Veteran).  Son  of  Solon  N.  and  Hannah,  born  in 
Wilmington,  Oct.  8,  1839.  Mustered,  July  5,  1861.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec,  22,  1863.  Dis- 
charged, Aug.  16,  1865,  by  expiration  of  service,  in  Co.  B. 

JOHNSTON,  DAVID.  Jr.  Son  of  David  and  Elizabeth,  born  in  Scotland, 
April  22,  1845.  Mustered,  July  14,  1864.  Private,  Co.  K.,  6th 
Regiment  Infantry  (100  days).  Discharged,  Oct.  27,  1864,  by  expi- 
ration- of  service. 

J0I0E,  EEDMOND  (Veteran).  Son  of  Catherine,  born  in  Ireland.  Mus- 
tered, July  22,  1862.  Private,  Co.  H.,  1st  Heavy  Artillery.  Trans- 
ferred, Sept.  1,  18C3,  to  Veteran  Reserve  Corps.  Re-mustered,  Aug. 
26, 1864.  Private,  29th  Unattached  Co.,  Heavy  Artillery.  Discharged, 
June  16,  1865,  by  expiration  of  service. 

JONES,  AMBEOSE.  Mustered,  Sept.  28,  1861.  Private,  Co.  L,  1st 
Minnesota  Vols. 


IT'J  THE    RECORD    OP    ANDOVER 

JONES,  CHARLES  E.  (Veteran).  Son  of  Reuben  and  Rachel  S.,  born 
in  Andover,  March  13,  1832.  Mustered,  Aug.  4,  1862.  Private,  Co. 
H.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Feb.  29,  1864. 
Wounded  in  the  left  arm,  June  22, 1864.  Discharged,  April  27, 1865, 
for  disability. 

JONES,  DAVID  L.  Mustered,  Dec.  31,  1864.  Private,  Co.  E.,  4th 
Regiment  Cavalry.  Discharged,  Nov.  14,  1865,  by  expiration  of 
service. 

JOURDAN,  HENRY  (Colored).  Of  Pitts  Co.,  North  Carolina.  Repre- 
sentative Recruit  for  John  L.  Taylor.  Mustered  in  at  Fortress  Monroe, 
Va.,  Dec.  27.  1864.     Private,  1st  Regiment  U.  S.  Colored  Cavalry. 

JUPITER,  ISAAC  (Colored).  Of  Tensas  Co.,  Louisiana.  Representa- 
tive Recruit  for  Frederick  L.  Church.  Mustered  in  at  Vicksburg, 
Miss.,  Sept.  12,  1864.     Private,  51st  Regiment  U.  S.  Colored  Troops. 

KAVANAGH,  BERNARD.  Mustered,  duly  18,  1861.  Private,  Co.  G., 
20th  Regiment  Infantry.     Died,  Aug.  24,  1862,  at  Philadelphia,  Pa. 

KEATING,  JOHN  (Veteran).  Son  of  James  and  Margaret,  born  in 
Dublin,  Ireland,  Feb.  25,  1839.  Mustered,  June  13,  1861.  Private, 
Co.  C,  11th  Regiment  Infantry.  Re-enlisted  in  the  field,  Dec.  29, 
1863,  to  the  credit  of  Billerica.  Discharged,  July  14,  1865,  by  expi- 
ration  of  service.     Died.  March  30,  1869.     Once  slightly  wounded. 

KELLY,  JOSEPH.  Mustered,  June  30,  1861.  Private,  Co.  B.,  29th 
Regiment  Infantry.  Transferred  to  Co.  E.,  36th  Infantry.  Discharged, 
June  30,  1864,  by  expiration  of  service. 

KENNEDY,  JOHN  (Veteran).  Son  of  Dennis  and  Mary,  born  in  Saugus, 
May  14,  1840.  Mustered,  July  5,  1861.  Private,  Co.  II.,  1st  Heavy 
Artillery.  Promoted  Corporal.  Re-enlisted  in  the  field,  Dec.  7, 
1863.     Discharged,  Aug.  16,  1865,  by  expiration  of  service,  in  Co.  B. 

KIMBALL,  HENRY,  G.       Son   of  William  and  Elizabeth.      Mustered, 

Sept.  12,  1862.  Private,  Co.   G.,  44th  Regiment   Infantry.     Died, 

Jan.  1,  1863,  of  malarious    fever   at   Newbern,  N.  C.      Buried    at 
Newbern,  N.  C. 


DURING   THE   REBELLION.  173 

LAV  ALETTE,  PHILLIP  C.  (Veteran).  Son  of  Nathaniel  and  Elizabeth 
C,  born  in  Newburyport,  Aug.  12,  1840.  Mustered,  July  5,  1861. 
Private,  Co.  H.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec. 
7,  1863,  to  the  credit  of  Ipswich.  Mortally  wounded  in  battle  at 
Spottsylvania,  May  19,  1864.  Died  at  Washington,  D.  C,  June  6, 
1864. 

LAWKENCE,  JOHN  H.  Recruited  in  Boston.  Mustered,  Dec.  22, 1862. 
Private,  Co.  D.,  2d  Regiment  Cavalry.     Deserted,  Jan.  17,  1863. 

LEMON,  WILLIAM  H.  Son  of  William  and  Elizabeth  G.,  born  in  Ando- 
ver,  Nov.  10,  1845.  Mustered,  Jan.  2,  1865.  Corporal,  Co.  D.,  1st 
Battalion  Frontier  Cavalry.  Discharged,  June  30,  1865,  by  expira- 
tion of  service. 

LINDSEY,  EOBEET.  Son  of  James  and  Caroline,  born  in  Scotland, 
May  31,  1834.     Mustered,  July  30, 1862.     Private,  Co.  H.,  1st  Heavy 

Artillery.     Discharged,  July  8,  1864,  by  expiration  of  service. 

LOGUE,  OHAELES.  Mustered,  Nov.  25,  1861.  Private,  Co.  F.,  29th 
Regiment  Infantry.     Discharged,  Jan.  9,  1864. 

LOGUE,  JAMES.  Son  of  Patrick  and  Bridget.  Mustered,  July  7,  1862. 
Private,  Co.  H.,  1st  Heavy  Artillery;  was  subsequently  rejected  on 
account  of  height,  and  was  re-mustered,  Oct.  1,  1862.  Private,  Co. 
G.,  48th  Regiment  Infantry.  Died,  May  11,  1863,  at  Baton  Rouge, 
La.     Body  not  recovered. 

LOGUE,  JOHN  (Veteran).  Son  of  Charles  and  Catherine,  born  in 
Ireland,  May  11,  1833.  Mustered,  July  5,  1861.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  7,  1863.  Dis- 
charged, Aug.  16,  1865,  by  expiration  of  service,  in  Co.  B. 

L0VEJ0Y,  BENJAMIN  0.  (Veteran).     Son  of  William   B.  and  Mary 

Ann,   born    in    Dracut,   Jan.    10,    1842.      Mustered,   July  5,   1861. 

Private,  Co.  H.,  1st  Heavy  Artillery.     Promoted  Corporal.     Re-en - 

.     listed    in    the  field,  Dec.   7,  1863.       Discharged,  Aug.  16,  1865,  by 

expiration  of  service,  in  Co.  B. 

L0VEJ0Y,  OHAELES  W.  (Veteran).  Mustered,  Jan.  16,1862.  Artificer, 
7th  Battery.  Re-enlisted  in  the  field,  Jan.  17,  1864.  Discharged, 
Nov.  10,  1865,  by  expiration  of  service. 


174  THE   RECORD   OF   ANDOVER 

LOVEJOY,  GEOEGE  W.  Son  of  Ballard  and  Pamelia,  born  in  Brent- 
wood, N.  H.,  April  30,  1835.  Mustered,  Sept.l  2,  1862.  Private,  Co. 
A.,  44th  Regiment  Infantry.  Discharged,  June  18,  1863,  by  expira- 
tion of  service. 

LOVEJOY,  GEOEGE  W.  Mustered,  Aug.  21,  1861.  Private,  Co.  B.,  1st 
Regiment  Infantry.  Discharged,  May  25,  1864,  for  expiration  of 
service,  as  absent  sick. 

LOVEJOY,  HENEY  L.  (Veteran).  Son  of  Augustus  and  Mary,  born  in 
Boxford,  Feb.  27,  1843.  Mustered,  July  5,  1861.  Private,  Co.  H.t 
1st  Heavy  Artillery.  Promoted  Corporal.  Re-enlisted  in  the  field, 
March  21,  1864,  to  the  credit  of  North  Andover.  Wounded  severely 
in  the  face  in  battle  of  May  19,  1864.  Discharged,  July  31,  1865,  as 
supernumerary.  Died  from  the  effects  of  a  ball  or  shot  that  remained 
in  his  head. 

LOVEJOY,  JOSEPH  T.  Son  of  Ebenezer  and  Selina.  Mustered,  Sept. 
20,  1862.  Private,  Co.  H.,  43d  Regiment  Infantry.  Discharged,  July 
30,  1863,  by  expiration  of  service. 

LOVEJOY,  NEWTON.  Son  of  William  B.  and  Mary  Ann,  born  in 
Dracut,  April  27,  1843.  Enlisted,  April,  1862.  Private,  Co.  F.,  13th 
U.  S.  Infantry.  Died,  July  9,  1863,  of  disease,  in  the  Hospital  of  the 
15th  Army  Corps  at  Vicksburg,  Miss.     Body  not  recovered. 

LOVEJOY,  WILLIAM  W.  Son  of  William  B.  and  Mary  Ann,  born  in 
Andover,  Oct.  1,  1837.  Mustered,  May  25,  1861.  Private,  Co.  B., 
2d  Regiment  Infantry.  Discharged,  May  28,  1864,  by  expiration  of 
service.     Wounded  at  Reseca,  Ga. 

LUKE,  WILLIAM  H.  Mustered,  May  23,  1861.  Private,  Co.  H.,  1st 
Regiment  Infantry.  Died,  Sept.  13,  1862,  from  wounds  received  in 
2d  Battle  Bull  Run,  Aug.  29,  1862.     Buried  at  North  Andover. 

LUS00MB,  AAEON  E.  (Veteran).  Son  of  Aaron  N.  and  Margaret, 
born  in  Andover,  July  25,  1840.  Mustered,  July  22,  1862.  Private, 
Co.  II.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Feb.  29,  1864, 
to  the  credit  of  Charlestown.  Discharged,  Dec.  19,  1864,  for  disability. 
Lost  his  right  arm  before  Petersburg,  June  22,  1864. 

LYMAN,  EDWAEE  E.  Mustered,  Dec.  31,  1864.  Private,  Co.  L.,  3d 
Regiment  Cavalry.  Discharged,  Sept.  28,  1865,  by  expiration  of 
service,  in  Co.  E. 


DURING    THE   REBELLION.  175 

LYON,  JOHN.  Recruited  in  Boston.  Mustered,  Dec.  12,  1862.  Un- 
assigned  recruit,  22d  Regiment  Infantry.  "Bounty  Jumper";  never 
joined  the  Regiment. 

MAHONEY,  MICHAEL  (Veteran).  Son  of  Richard  and  Ellen  W.,  born 
in  Ireland,  May  10,  1827.  Mustered,  July  5,  1861.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec. 7, 1863.  Deserted,* 
July  30,  1865,  in  Co.  B. 

MALONE,  JOHN.  Born  in  Liverpool,  England,  and  recruited  in  Boston. 
Mustered,  Dec.  10,  1862.  Unassigned  recruit,  22d  Regiment  Infantry. 
"Bounty  Jumper";  never  joined  the  Regiment. 

MAELAND,  CHAELES  H.  Son  of  William  S.  and  Sarah  N,  born  in 
Andover,  April  5,  1843.  Mustered,  Sept.  12,  1862.  Private,  Co.  G., 
44th  Infantry.     Discharged,  June  18,  1863,  by  expiration  of  service. 

MAELAND,  WILLIAM.  Son  of  William  S.  and  Sarah  N.,  born  in 
Andover,  March  11,  1839.  Mustered,  April  22,  1861.  Sergeant, 
Co.  F.,  6th  Infantry  (3  months).  Discharged,  Aug.  2,  1861,  by  expi- 
ration of  service.  Re-mustered,  Dec.  18,  1861.  2d  Lieutenant,  2d 
Battery.  Promoted  1st  Lieutenant,  Oct.  22,  1862.  Promoted  Cap- 
tain, Jan.  8,  1865.  Discharged,  Aug.  11,  1865,  by  expiration  of 
service.     Brevet  Major. 

MASON,  EDWAED.  Son  of  Thomas  C.  and  Phebe,  born  in  Andover, 
April  19,  1831.  Mustered,  Nov.  7,  1863.  Private,  Co.  H.,  1st  Heavy 
Artillery.     Discharged,  Oct.  27,  1864,  for  disability. 

MASON,  EEL  Mustered,  Jan.  2, 1865.  Unassigned  recruit,  3d  Regiment 
Cavalry. 

MASON,  JOSIAH.  Son  of  Thomas  C.  and  Phebe,  born  in  Andover, 
May  30,  1822.  Mustered,  Sept.  2,  1861.  Private,  1st  Co.  Sharp- 
shooters. Discharged,  April  28,  1862,  for  disability.  Died,  April  27, 
1863,  of  disease  contracted  in  service.     Buried  in  South  Cemetery. 

MASON,  WALTEE  B.  Mustered,  Nov.  7,  1863.  Private,  Co.  H.,  1st 
Heavy  Artillery.  Transferred,  May  1, 1865,  to  Veteran  Reserve  Corps. 
Wounded  in  the  back,  June  16,  1864,  at  Bryant's  Farm.    • 

MASON,  WAEEEN.  Son  of  Thomas  C.  and  Phebe,  born  in  Andover, 
May  15,  1826.  Mustered,  Sept.  10,  1861.  Private,  Co.  F.,  26th 
Regiment  Infantry.  Discharged,  July  1862,  for  disability.  Acciden- 
tally injured. 

*  See  note  in  Appendix. 


176  THE    RECORD    OF    ANDOVER 

MAYNARD,  CHARLES  (Veteran).  Son  of  Charles  and  Sophia,  born  in 
Andover,  July  4,  1845.  Mustered,  July  22,  1S62.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Feb.  29,  1864,  to  the 
credit  of  Roxbury.  Discharged,  July  30,  1865,  by  expiration  of  service, 
in  Co.  B. 

McANDREWS,  JOHN.  Born  in  Havre-de-Grace,  Md.,  and  recruited  in 
Boston.  Mustered,  Dec.  12,  1862.  Unassigned  recruit,  22d  Regiment 
Infantry.     "  Bounty  Jumper";  never  joined  the  Regiment. 

McCABE,  PRANK  (Veteran).  Son  of  James  and  Ann  T.,  born  in  Ire- 
land, July  12,  1832.  Mustered,  July  21,  1862.  Private,  Co.  H.,  1st 
Heavy  Artillery.  Re-enlisted  in  the  field,  Jan.  2,  1 864.  Discharged, 
Aug.  16,  1865,  by  expiration  of  service,  in  Co.  B. 

McOARTT,  CHARLES.  Born,  and  recruited  in  Boston.  Mustered, 
Dec.  10,1862.  Unassigned  recruit,  22d  Regiment  Infantry.  "Bounty 
Jumper  "  ;  never  joined  the  Regiment. 

McOLENNA,  CHARLES  W.  (Veteran).  Son  of  William  and  Deborah, 
born  in  Westford,  Jan.  24,  1835.  Mustered,  July  5,  1861.  Private, 
Co.  H,  1st  Heavy  Artillery.  Promoted  Corporal,  March  1,  1862. 
Re-enlisted  in  the  field,  Jan.  2,  1864.  Promoted  Sergeant.  Dis- 
charged, Aug.  25,  1865,  by  expiration  of  service,  in  Co.  B. 

McCULLOUGH,  JOHN.  Born  in  Ireland,  June  7,  1823.  Mustered,  July 
14,  1864.  Private,  Co.  K.,  6th  Infantry  (100  days).  Discharged, 
Oct.  27,  1864,  by  expiration  of  service.  Died,  Dec.  24,  1864,  of 
disease  contracted  in  the  service.     Buried  in  the  Catholic  Cemetery. 

McOUSKER,  JAMES.  Son  of  James  and  Elizabeth,  born  in  Ireland, 
May  5,  1827.  Mustered,  July  13,  1864.  Private,  Co.  II.,  1st  Heavy 
Artillery.  Captured  by  the  rebels,  Oct.  2, 1864.  Died,  Dec.  2,  1864, 
a  prisoner  of  war  at  Salisbury,  N.  C.     Buried  in  the  trenches. 

McGURK,  BERNARD  (Veteran).  Son  of  Owen  and  Bridget,  born  in 
Ireland,  May  18,  1826.  Mustered,  July  5,  1861.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  7,  1863.  Killed 
at  Cold  Harbor,  Va.,  June  3,  1864,  while  on  duty  with  his  Company 
and  Regiment  supporting  a  line  of  pickets.  Was  buried  by  his  Com- 
pany on  the  field. 


DURING   THE   REBELLION.  17T 

McKENZIE,  JOHN.  Mustered,  Oct.  20,  1863.  Private,  Co.  G.,  3d 
Heavy  Artillery.    Discharged,  Sept.  18,  1865,  by  expiration  of  service- 

McLAUGHLIN,  JOHN.  Son  of  James  and  Bridget,  born  in  Ireland,  June 
7,  1844.  Mustered,  March  15,  1862.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Discharged,  March  14,  1865,  by  expiration  of  service. 
Wounded  in  the  hip  at  Bryant's  Farm,  June  16,  1864. 

MEAES,  CALVIN.  Son  of  Warren.  Mustered,  Feb.  22,  1864.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Discharged,  Aug,  16,  1865,  by  expira- 
tion of  service,  in  Co.  B. 

MEAES,  OHAELES.  Son  of  Daniel  and  Mary,  born  in  Andover,  July 
17,  1838.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Discharged,  July  8,  1864,  by  expiration  of  service.  Lost 
right  arm  in  battle  at  Spottsylvania,  May  19,  1864. 

MEAES,  DANIEL,  Jr.  Mustered,  July  13,  1861.  Private,  Co.  I.,  11th 
Regiment  Infantry.  Discharged,  June  24,  1864,  by  expiration  of 
service. 

MEAES,  GEOEGE  (Veteran).  Mustered,  June  13,  1861.  Private,  Co. 
I.,  11th  Infantry,  to  the  credit  of  Charlestown.  Re-enlisted  in  the 
held,  March  26,  1864,  to  the  credit  of  Andover.  Discharged,  July 
14,  1865,  by  expiration  of  service. 

MEAES,  JOHN  (Veteran).  Son  of  Daniel.  Mustered,  July  7,  1862. 
Private,  Co.  H.,  1st  Heavy  Artillery.  Was  rejected,  July  22,  1862'. 
Re-mustered,  Aug.  4,  1863.  Private,  Co.  C,  2d  Heavy  Artillery- 
Transferred,  May  17,  1864,  to  Navy.  Re-mustered,  Dec.  30,  1864. 
Private,  Co.  L.,  3d  Cavalry.  Discharged,  Sept.  28,  1865,  by  expira- 
tion of  service,  in  Co.  E. 

MEAES,  WAEEEN,  Jr.  Son  of  Warren  and  Abigail  M.,  born  in  Ando- 
ver, Aug.  8,  1830.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st 
Heavy  Artillery.     Discharged,  July  8,  1864,  by  expiration  of  service. 

MEAES,  WILLIAM.     Son  of  Zebadiah    and   Sarah,  born    in  Andover, 
Sept.  29,  1829.     Mustered,  Aug.  2,  1862.     Private,  Co.  H,  1st  Heavy 
Artillery.     Discharged,  April  15,  1864,  for  disabdity. 
23 


178  THE    RECORD    OF    ANDOVER 

MELCHER,  SYLVESTEE  0.  (Veteran).  Son  of  Edward  and  Relief, 
born  in  Manchester,  N.  EL,  Feb.  20,  1838.  Mustered,  July  5,  1861. 
Private,  Co.  H.,  1st  Heavy  Artillery.  Promoted  Corporal,  May  11, 
1863.  Re-enlisted  in  the  field,  Dec.  7,  1863.  Promoted  Sergeant. 
Discharged.  July  31,  1865,  as  supernumerary. 

MELENDY,  GEOEGE.  Mustered,  Aug.  30,  186-1.  Private,  Co.  D.,  2d 
Heavy  Artillery.  Transferred,  Feb.  9,  1865,  to  17th  Regiment 
Infantry.     Discharged,  June  30,  1865,  by  order  of  War  Department. 

MEEEILL,  EDWAED  0.  Son  of  Edward  S.  and  Sarah,  born  in  Ando- 
ver,  March  17,  1838.  Mustered,  Nov.  7,  1861.  Private,  4th  Battery. 
Died,  Aug.  27,  1862,  at  Carrolton,  La.,  of  congestion  of  the  brain. 
Body  not  recovered. 

MEEEILL,  PEANK  H.  Mustered,  April  22,  1861.  Private,  Co.  F.,  6th 
Regiment  Infantry  (3  months).  Discharged,  Aug.  2,  1861,  by  expira- 
tion of  service. 

MEEEILL,  JAMES  W.  Son  of  James  and  Susan  B.,  born  in  Methuen, 
July  23,  1842.  Mustered,  Sept.  26,  1862.  Private,  Co.  F.,  45th 
Regiment  Infantry.  Died,  Jan.  20,  1863,  at  Newbern,  N.C.  Buried 
in  West  Parish  Cemetery. 

MEEEILL,  JOHN  H.  Mustered,  Sept.  1,  1864.  Private,  Co.  B.,  11th 
Reo-iment  Infantry.  Discharged,  June  4,  1865,  by  expiration  of 
service. 

MEEEILL,  WILLIAM  P.  Son  of  James  H.  and  Lucia  G.,born  in  Mon- 
tague, July  14,  1842.  •  Mustered,  July  22, 1862.  Private,  Co.  H.,  1st 
Heavy  Artillery.  Promoted  2d  Lieutenant,  Feb.  23,  1864.  Trans- 
ferred to  3d  Heavy  Artillery,  March  6,  1864.  Promoted  1st  Lieu- 
tenant, April  9,  1865,  and  assigned  to  13th  Unattached  Co.,  Heavy 
Artillery.     Resigned,  June  13,  1865. 

MESSEE,  CYEUS  (Veteran).  Mustered,  July  5,  1861.  Private,  Co.  B., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  7,  1863,  to  the  credit 
of  Methuen.     Discharged,  Aug.  16,  1865,  by  expiration  of  service. 

MILKENS,  WILLIAM.  Mustered,  Aug.  26,  1864.  Private,  29th  Un- 
attached Co.,  Heavy  Artillery.  Discharged,  June  16,  1865,  by  ex- 
piration of  service. 


DURING   THE   REBELLION.  179 

MOAE,  OHAELES  6.  Son  of  Joshua  and  Mary  E.,  born  in  Andover, 
April  1,  1842.  Mustered,  Sept.  12,  1862.  Private,  Co.  L,  44th 
Regiment  Infantry.  Discharged,  June  18,  1863,  by  expiration  of 
service. 

MOKGrAN,  DAVID  S.  Son  of  David  and  Roxanna,  born  in  Johnson, 
Vt.,  Jan.  24,  1835.  Mustered,  Aug.  22,  1862.  Private,  Co.  H.,  1st 
Heavy  Artillery.  Wounded,  May  19,  1864.  Discharged,  July  8,  1864, 
by  expiration  of  service. 

MOEEISON,  OHAELES  W.  Mustered,  Dec.  31,  1864.  Bugler,  Co.  L., 
3d  Regiment  Cavalry.  Discharged,  Sept.  28,  1865,  by  expiration  of 
service. 

MOEEISON,  JOHN.  Born  in  Albany,  N.  Y.,  and  recruited  in  Boston. 
Mustered,  Dec.  8,  1862.  Unassigned  recruit,  22d  Regiment  Infantry. 
"  Bounty  Jumper";  never  joined  the  Regiment. 

MOESE,  WILLIAM  B.  Son  of  John  C.  and  Catherine,  born  in  Andover, 
Sept.  14,  1841.  Mustered,  July  5,  1861.  Private,  Co.  H.  1st  Heavy 
Artillery.  Discharged,  July  8,  1864,  by  expiration  of  service.  Slightly 
wounded  at  Spottsylvania,  May  19,  1864.  Lost  left  leg  at  Bryant's 
Farm,  near  Petersburg,  Va.,  June  16,  1864. 

MOETON,  OHAELES  H.  Born  in  Oswego,  N.  Y.,  and  recruited  in 
Boston.  Mustered,  Dec.  12,  1862.  Unassigned  recruit,  22d  Regiment 
Infantry.     "  Bounty  Jumper  ";  never  joined  the  Regiment. 

MOETON,  DOUGLAS.  Son  of  William  and  Jessie,  born  in  Scotland. 
Mustered,  July  21,  1862.  Private,  Co.  H.,  1st  Heavy  Artillery.  Dis- 
charged, July  8,  1864,  by  expiration  of  service. 

MOULTON,  OHAELES  L.  Mustered,  Aug.  31,  1864.  Private,  Co.  B., 
11th  Regiment  Infantry.  Discharged,  June  4,  1865,  by  expiration  of 
service. 

MUEPHY,  WILLIAM.  Born  in  London,  England,  and  recruited  in 
Boston.  Mustered,  Dec.  11,  1862.  Unassigned  recruit,  22d  Regi- 
ment Infantry.  Not  on  "  Record  of  Massachusetts  Volunteers." 
"  Bounty  Jumper  " ;  never  joined  the  Regiment. 

MUEEAY,  JAMES  E.  Son  of  Walter  and  Christina,  born  in  Andover, 
March  17,  1841.  Mustered,  July  21,  1862.  Private,  Co.  H.,  1st 
Heavy  Artillery.     Discharged,  July  8,  1864,  by  expiration  of  service. 


180  THE    RECORD    OF    ANDOVER 

NICHOLS,  WILLIAM  W.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st 
Heavy  Artillery.     Discharged,  July  8,  1864,  by  expiration  of  service. 

NICKERSON,  EPHRAIM  N  (Veteran).  Son  of  Elisha  and  Lucy  R., 
born  in  Belfast,  Me.,  Feb.  23,  1833.  Mustered,  Sept.  12,  1861. 
Private,  Co.  F.,  26th  Regiment  Infantry.  Promoted  Sergeant.  Re- 
enlisted  in  the  field,  Jan.  5,  1864.  Discharged,  Aug.  26,  1865,  by 
expiration  of  service. 

NOLAN,  MALAOHL  Son  of  John  and  Bridget,  born  in  Gahvay,  Ireland, 
Aug.  21,  1833.  Mustered,  July  30,  1862.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Wounded,  May  19,  1864.  Discharged,  July  8,  1864,  by 
expiration  of  service. 

N00NAN,  DANIEL.  Mustered,  March  24,  1862.  Unassigned  recruit, 
1st  Heavy  Artillery. 

NOYES,  AAEON.  Son  of  Wadleigh.  Mustered,  Aug.  31,  1862.  Private, 
Co.  D.,  6th  Regiment  Infantry  (9  months).  Discharged,  June  3,  1863, 
by  expiration  of  service. 

O'BRIEN,  JOHN.  Born  in  Cork,  Ireland.  Mustered,  July  22,  1862. 
Private,  Co.  EL,  1st  Heavy  Artillery.  Discharged,  July  8,  1864,  by 
expiration  of  service. 

O'BRIEN,  JOHN.  Born,  and  recruited  in  Boston.  Mustered,  Dec.  12, 
1862.  Unassigned  recruit,  22d  Regiment  Infantry.  "  Bounty  Jumper  "; 
never  joined  the  Regiment. 

O'OONNER,  PATEIOK.  Mustered,  July  28,1862.  Private.  Unassigned 
recruit,  1st  Heavy  Artillery. 

O'HARRA,  EDWARD  (Veteran).  Son  of  James  and  Margaret,  born  in 
Ireland,  Dec.  25,  1837.  Mustered,  July  5,  1861.  Private,  Co.  H, 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  7,  1863.  Killed, 
Oct.  27,  1864,  at  Hatcher's  Run,  Va.,  while  making  reconnoisance 
with  his  Division ;  being  obliged  to  abandon  the  position,  his  body 
was  left  on  the  field  unburied. 

O'MALLY,  THOMAS.  Mustered,  Dec.  29,  1863.  Private,  Co.  F.,  19th 
Regiment  Infantry.  Discharged,  June  30, 1865,  by  expiration  of  service. 


DURING   THE   REBELLION.  181 

OWENS,  REDMAN.  Enlisted,  June  2,  1864.  Private,  19th  Regiment 
U.  S.  Infantry. 

PAOKAED,  EDWARD  W.  Son  of  Hubbard  V.  and  Olive  P.,  born  in 
Cambridge,  Oct.  7,  1846.  Mustered,  July  14,  1864.  Private,  Co.  K., 
6th  Regiment  Infantry  (100  days).  Discharged,  Oct.  27,  1864,  by 
expiration  of  service. 

PARKER,  CALEB  0.  (Veteran).  Mustered,  July  5,  1861.  Private,  Co. 
B.,  1st  Heavy  Artillery.  Discharged,  April  28,  1864,  for  disability. 
Re-mustered,  Aug.  8,  1864.  Private,  Veteran  Reserve  Corps.  Dis- 
charged, Oct.  1,  1864. 

PARKER,  GEORGE  W.  Mustered,  Oct.  19, 1861.  Private,  Co.  D.,  24th 
Regiment  Infantry.     Discharged,  April  23,  1863,  for  disability. 

PARKER,  JOHN  P.  Son  of  Caleb  O.  Mustered,  July  7,  1862.  Private. 
Unassigned  recruit,  1st  Heavy  Artillery.  Discharged  before  the 
recruits  left  Readville  for  the  army.  Re-mustered,  Aug.  4,  1863. 
Private,  Co.  C,  2d  Heavy  Artillery.  Transferred,  May,  17,  1864,  to 
the  Navy. 

PASHO,  WILLIAM  A.  (Veteran).  Son  of  Henry  F.  and  Nancy,  born  in 
Andover,  May  3,  1838.  Mustered,  July  5,  1861.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  4,  1863.  Dis- 
charged, Aug.  16,  1865,  by  expiration  of  service,  in  Co.  B. 

PATRICK,  ANDREW  K.  Son  of  Andrew  K.  and  Elizabeth,  born  in 
Patterson,  N.  J.,  Nov.  27,  1847.  Mustered,  April  21,  1864.  Private, 
Co.  K.,  59th  Infantry.  Wounded  in  the  right  breast,  May  12,  1865, 
at  Spottsylvania,  was  in  Fredericksburg  Hospital  on  19th  same  month  ; 
has  not  been  heard  from  since,  except  by  report  of  his  comrades  that 
"  he  is  dead."     Body  not  recovered. 

PETERSON,  GEORGE  (Veteran).  Mustered,  July  31,  1861.  Private, 
Co.  I.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  7,  1863, 
to  the  credit  of  Danvers.     Transferred,  Jan.  28,  1864,  to  the  Navy. 

PHILLIPS,  PATRICK.  Son  of  Michael.  Mustered,  Aug.  6,  1862. 
Private,  Co.  K.,  3d  Regiment  Cavalry.     Deserted,  March  1,  1863. 

PIKE,  GEORGE  E.  Son  of  WMard  and  Mary,  born  in  Lowell,  Jan.  3, 
1835.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st  Heavy  Artillery. 
Promoted  Corporal,  March  1,  1862.  Wounded,  May  19,  1864,  at 
Spottsylvania.     Discharged,  July  8,  1864,  by  expiration  of  service. 


182  THE    EECORD    OF    ANDOVER 

POOK,  OHAELES  H.  Son  of  William  and  Hannah  G.,  born  in  Methuen, 
May  25,  1832.  Mustered,  July  6,  1861.  1st  Lieutenant,  Co.  EL,  1st 
Heavy  Artillery.     Resigned,  Oct.  24,  1862. 

POETEE,  THOMAS  F.  (Veteran).  Mustered,  Oct.  10,  1861.  Private, 
Co.  I.,  23d  Regiment  Infantry,  to  the  credit  of  North  Andover.  Re- 
enlisted  in  the  field,  Dec.  3,  1863,  to  the  credit  of  Andover.  Died 
of  wounds,  April  15,  1864,  at  Hampton,  Va. 

PEAY,  SEAVEE.  Mustered,  Aug.  27,  1861.  Private,  Co.  K.,  20th 
Regiment  Infantry.     Discharged,  Oct.  31,  1862,  for  disability. 

QUALEY,  PATEIOK.  Mustered,  Sept.  3,  1864.  Private,  Co.  B.,  11th 
Regiment  Infantry.  Discharged,  June  4,  1865,  by  expiration  of 
service. 

EAYMOND,  EDWAED  G.  Son  of  Samuel  and  Emily  F.  M.,  born  in 
Charlestown,  May  26,  1843.  Mustered,  Sept,  12,  1862.  Private, 
Co.  G.,  44th  Regiment  Infantry.  Discharged,  June  18,  1863,  by  ex- 
piration of  service. 

EAYMOND,  JEFFEESON  N.  Mustered,  Sept,  18,  1861.  Private,  Co. 
D.,  26th  Regiment  Infantry.  Died,  Sept.  13,  1862,  at  New  Orleans, 
La. 

EAYMOND,  WALTEE  L.  (Veteran).  Son  of  Samuel  and  Emily  F.  M., 
born  in  Charlestown,  Aug.  23,  1846.  Mustered,  Sept.  12,  1862. 
Private  Co.  G.,  44th  Regiment  Infantry.  Discharged,  June  18, 1863, 
by  expiration  of  service.  Re-mustered,  Jan.  6,  1864.  Private,  Co. 
L.,  new  Battalion,  1st  Regiment  Cavalry.  Captured  near  Malvern 
Hill,  Va.,  Aug,  16,  1864.  Died,  a  prisoner  of  Avar  at  Salisbury,  N.  C, 
Dec.  25,  1864.     Buried  in  the  trenches. 

EAY,  AAEON  0.,  Jr.  Son  of  Aaron  G.  and  Mary,  born  in  Andover, 
March  2,  1834.  Mustered,  July  5,  1861.  Private,  Co.  H,  1st  Heavy 
Artillery.  Promoted  Artificer,  March  1,  1862.  Discharged,  July  8, 
1864,  by  expiration  of  service. 

EICHAEDSON,  SILAS,  Jr.  Son  of  Silas  and  Sally,  born  in  Charlestown, 
Jan.  16,  1830.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Promoted  Corporal,  March  11,  1863.  Discharged,  July 
8,  1864,  by  expiration  of  service.  Died,  June,  1874,  at  Reading,  of 
disease  contracted  in  the  service.     Buried  in  South  Cemetery. 


DURING   THE    REBELLION.  183 

EIDLEY,  OHAELES.  W.  (Veteran).  Son  of  Amos  and  Tabitha  R., 
born  in  Lynn,  Aug.  11,  1842.  Mustered,  July  22,  1862.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Feb.  29,  1864, 
to  the  credit  of  Charlestown.  Killed,  May  19, 1864,  in  battle  at  Spott- 
sylvania,  Va.     Buried  on  the  field. 

EILEY,  JOHN.  Born  in  Ireland,  and  recruited  in  Boston.  Mustered, 
Dec.  11,  1862.  Unassigned recruit,  22d  Regiment  Infantry.  "  Bounty 
Jumper";  never  joined  the  Regiment. 

EOBEETS,  GEOEGE.  Mustered,  Aug.  4,  1863.  Private,  Co.  C,  2d 
Heavy  Artillery.  Discharged,  Sept.  3,  1865,  by  expiration  of  service, 
in  Co.  B. 

EOGEES,  L.  WALDO.  Son  of  Benjamin.  Mustered,  Sept.  12,  1862. 
Corporal,  Co.  A.,  44th  Regiment  Infantry.  Discharged,  June  18, 
1863,  by  expiration  of  service. 

EOLLINS,  EOBEET  (Colored).  Son  of  Robert  and  Nancy,  born  in 
Queenstown,  Md.,  July  22,  1828.  Mustered,  Nov.  28,  1863.  Pri- 
vate, Co.  A.,  54th  Regiment  Infantry.  Discharged,  Aug.  20,  1865, 
by  expiration  of  service. 

EOTHWELL,  JAMES  H.  Son  of  George  and  Elizabeth,  born  in  Andover, 
Aug.  31,  1842.  Mustered,  July  22,  1862.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Killed,  May  19,  1864,  in  battle  at  Spottsylvania,  Va. 
Buried  on  the  field. 

EOWLEY,  E.' AUGUSTUS.  Son  of  Reuben  and  Mary  Ann,  born  in 
Wrentham,  Jan.  6,  1843.  Mustered,  Oct.  19,1861.  Private  Magee's 
Independent  Co.  Cavalry  ;  subsequently  attached  to  41st  Infantry. 
Promoted  Corporal,  Sept.  1,  1862.  Sergeant,  Sept.  2,  1863.  1st  Lieu- 
tenant 4th  U.  S.  Colored  Cavalry,  April  8, 1864.  Mustered  out  as  1st 
Lieutenant,  March  20,  1865,  at  New  Orleans,  La. 

EUSSELL,  AUGUSTINE  K.  (Veteran).  Son  of  John  G.  and  Hannah, 
born  in  Bradford,  June  24, 1820.  Mustered,  July  29, 1862.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Jan.  4,  1864. 
Discharged,  June  2,  1865,  for  disability.  Wounded,  lost  a  foot,  at 
Spottsylvania,  May  19,  1864. 

EUSSELL,  JAMES.  Son  of  Israel  and  Isabella,  born  in  Biddeford,  Me., 
Feb.  3,  1846.  Mustered,  Aug.  4,  1862.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Died,  at  Fort  Albany,  Va.,  in  the  Regimental  Hospital, 
Oct.  19,  1862.     Buried  in  South  Cemetery. 


184  THE  RECORD  OF  ANDOVER 

EUSSELL,  JOHN  B.  A.  (Veteran).  Son  of  Edward  and  Caroline  A., 
born  in  Andover,  Aug.  11,  1840.  Mustered,  July  5,  1861.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Promoted  Corporal,  March  1,  1862. 
Re-enlisted  in  the  field,  Dec.  7,  1863.  Promoted  Sergeant.  Dis- 
charged, Aug.  16,  1865,  by  expiration  of  service,  in  Co.  B. 

EUSSELL,  JOHN  E,  Mustered,  Aug.  22,  1864.  Private,  29th  Unat- 
tached Co.,  Heavy  Artillery.  Discharged,  June  16,  1865,  by  expira- 
tion of  service. 

EUSSELL,  JOSEPH,  Jr.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st 
Heavy  Artillery.     Discharged,  Nov.  24,  1861,  for  disability. 

EUSSELL,  WILLIAM  (Veteran).  Son  of  Joseph  and  Sarah  H.,  born  in 
Andover,  March  13,  1833.  Mustered,  July  5, 1861.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  4,  1863.  Mortally 
wounded  at  Cold  Harbor,  Va.,  June  3,  1864.  Died,  July  11,1864, 
at  Washington,  D.C.     Buried  in  South  Cemetery. 

EUSSELL,  "WINSLOW  (Veteran).  Son  of  Edward  and  Caroline  A., 
born  in  Andover,  April  17,  1833.  Mustered,  July  5,  1861.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Discharged,  July  8, 1864,  by  expiration 
of  service.  Re-mustered,  Aug.  17,  1864.  Private,  Co.  I.,  4th  Heavy 
Artillery.  Promoted  Corporal.  Promoted  Sergeant.  Discharged, 
June  17,  1865,  by  expiration  of  service. 

EYLEY,  LEONAED  W.  Mustered,  Jan.  5,  1864.  Sergeant,  Co.  B., 
59th  Regiment  Infantry.    Transferred  to  Veteran  Reserve  Corps,  April 

25,  1865.     Discharged, .      Died,  Aug.  30,  1865,  of  disease 

contracted  in  the  service.     Buried  in  the  Episcopal  Cemetery. 

SANBOEN,  EEANK.  Mustered,  April  22,  1861.  Private,  Co.  F.,  6th 
Regiment  Infantry  (3  months).  Discharged,  Aug.  2,  1861,  by  expi- 
ration of  service. 

SAEGENT,  HEEBEET  N.  Mustered,  Dec.  31,  1864.  Private,  Co.  L., 
3d  Regiment  Cavalry.  Discharged,  Sept.  28,  1865,  by  expiration 
of  service,  in  Co.  E. 

SAEGENT,  JOHN  S.  (Veteran).  Son  of  John  and  Margaret,  born  in 
Brooklyn,  N.Y.,  July  21,  1841.  Mustered,  July  5,  1861.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Promoted  Corporal,  Aug.  21,  1861. 
Promoted  Sergeant,  Feb.  6,  1862.  Re-enlisted  in  the  field,  Dec.  7, 
1863.  Promoted  1st  Sergeant.  Wounded,  May  19, 1864.  Discharged, 
July  31,  1865,  as  supernumerary. 


DURING   THE   REBELLION.  185 

SAUNDERS,  JAMES,  Jr.  (Veteran).  Son  of  James  and  Ann  VV.,  born 
in  Andover,  May  25,  1846.  Mustered,  July  22,  1862.  Private,  Co. 
H.,  1st  Heavy  Artillery.  Discharged,  July  8,  1864,  by  expiration  of 
service.  Re-mustered,  Dec.  30,  1864.  Private,  Co.  B.,  1st  Battalion 
Frontier  Cavalry.    Discharged,  June  30, 1 865,  by  expiration  of  service. 

SAUNDEKS,  THOMAS.  Mustered,  Sept.  2,  1861.  Private,  Co.  E.,  24th 
Regiment  Infantry.     Discharged,  June  10,  1863,  for  disability. 

SAUNDEKS,  ZIBA  M.  Son  of  Ziba  and  Huldah,  born  in  Tewksbury, 
Feb.  20,  1840.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st  Heavy 
Artillery.  Discharged,  July  8,  1864,  by  expiration  of  service.  In 
hospital  much  of  the  time,  sick. 

SEAKLES,  JAMES  H.  Mustered,  Nov.  20,  1863.  Private,  Co.  E.,  1st 
Regiment  Cavalry.  Discharged,  June  26,  1865,  by  expiration  of 
service. 

SHANNON,  JOHN.  Mustered,  June  13,  1861.  Private,  Co.  D.,  11th 
Regiment  Infantry.  Discharged,  June  24,  1864,  by  expiration  of 
service. 

SHANNON,  WILLIAM  (Veteran).  Son  of  John  and  Jane,  born  in 
Boston,  July  8,  1842.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st 
Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  11,  1863,  to  the  credit 
of  Boston.  Promoted  Corporal.  Promoted  Sergeant.  Discharged, 
Aug.  16,  1865,  by  expiration  of  service,  in  Co.  B. 

SHATTUCK,  CHAKLES  M.  Mustered,  March  31,  1864.  Private,  3d 
U.  S.  Artillery. 

SHATTUOK,  OHAKLES  WM.  Son  of  Charles  and  Rosetta  H.,  born  in 
Andover,  May  24,  1843.  Mustered,  July  5,  1861.  Private,  Co.  II., 
1st  Heavy  Artillery.  Discharged,  Nov.  24,  1861,  for  disability,  sick. 
Re-mustered,  Aug.  19,  1862.  Private,  Co.  F.,  35th  Regiment  Infantry. 
Promoted  Corporal.  Promoted  Sergeant.  Discharged,  June  9,  1865, 
by  expiration  of  service. 

SHATTUOE,  LE0NAKD  G.  (Veteran).  Son  of  Simeon  and  Anstiss, 
born  in  Andover,  June  26,  1840.  Mustered,  July  22,  1862.  Private, 
Co.  H,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Feb.  29,  1864, 
to  the  credit  of  Charlestown.  Transferred  to  Veteran  Reserve  Corps, 
Oct.  15,  1864. 

24 


180  THE   RECORD    OF   ANDOVER 

SHERMAN,  HENRY  T.  (Veteran).  Son  of  Seth  and  Mary,  born  in 
Andover,  Nov.  25,  1834.  Mustered,  July  5,  1861.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  4, 1863.  Discharged, 
Aug.  16,  1865,  by  expiration  of  service,  in  Co.  B. 

SHIELDS,  NICHOLAS.  Son  of  Robert  and  Catherine,  born  in  Ireland, 
June  26,  1826.  Mustered,  Feb.  24, 1862.  Private,  Co.  H.,  1st  Heavy 
Artillery.     Discharged,  July  8,  1864,  by  expiration  of  service. 

SKERRITT,  JAMES.  Mustered,  Nov.  21,  1863.  Private,  Co.  F.,  19th 
Regiment  Infantry.  Captured  by  the  rebels,  July  22,  1864.  Paroled 
at  Salisbury,  N.  C,  on  termination  of  the  war.  Discharged,  July  24, 
1865,  by  expiration  of  service. 

SMART,  GEORGE  M.  Son  of  Hugh  and  Jane  M.,  born  in  Andover, 
Oct.  12,  1845.  Mustered,  July  5,  1861.  Drummer,  Co.  H.,  1st  Heavy 
Artillery.  Died,  at  Fort  Albany,  Va.,  July  25,  1862,  of  chronic 
disease,  the  effects  of  fever  and  ague.     Buried  in  South  Cemetery. 

SMITH,  CHARLES.  Born  in  Philadelphia,  Pa.,  and  recruited  in  Boston, 
Mustered,  Dec.  12,  1862.  Unassigned  recruit,  22d  Regiment  Infantry. 
"Bounty  Jumper";  never  joined  the  Regiment. 

SMITH,  GEORGE.  Mustered,  June  2,  1864.  Private,  19th  Regiment 
U.  S.  Infantry. 

SMITH,  JAMES  (Veteran).  Son  of  John  and  Sarah,  born  in  Ireland, 
Dec.  10,  1840.  Mustered,  July  5,  1861.  Private,  Co.  H,  1st  Heavy 
Artillery.  Re-enlisted  in  the  field,  Dec.  4,  1863.  Discharged,  Aug. 
16,  1865,  by  expiration  of  service,  in  Co.  B. 

SMITH,  JAMES  B.  Son  of  Peter  and  Rebecca  B.,  born  in  Andover, 
Oct.  1,  1828.  Mustered,  Aug.  9,  1862.  Private,  Co.  A.,  33d  Regi- 
ment Infantry.     Discharged,  Aug.  30,  1863,  for  disability. 

SMITH,  JOHN.  Mustered,  Feb.  20,  1865.  Private,  Co.  H.,  17th  Regi- 
ment Infantry.     Discharged,  July  11,  1865,  by  expiration  of  service. 

SMITH,  JOHN.  Substitute  for  O.  S.  Morse.  Mustered,  July  28,  1864. 
Private,  Co.  A.,  28th  Regiment  Infantry.     Deserted,  Nov.,  1864. 


DURING   THE   REBELLION.  187 

SMITH,  PETEE  D.  Son  of  Peter  and  Esther  H.,  born  in  Anclover,  Aug. 
24,  1842.  Mustered,  July  5,  1861.  Corporal,  Co.  H.,  1st  Heavy 
Artillery.  Promoted  Sergeant,  Feb.  16,  1862.  Promoted  2d  Lieu- 
tenant and  assigned  to  Co.  G.,  Aug.  3,  1863.  Wounded,  lost  two 
fingers  at  Spottsylvania,  May  19,  1864.  Discharged,  for  disability, 
Aug.  1,  1864. 

SMITH,  EOBEET.  Mustered,  Jan.  2,  1865.  Private,  Co.  C,  1st  Bat- 
talion Frontier  Cavalry.  Discharged,  June  30,  1865,  by  expiration 
of  service. 

SMITH,  THOMAS.  Son  of  Thomas  and  Betsy,  born  in  Andover,  March 
21,  1820.  Mustered,  July  22,  1862.  Private,  Co.  H.,  1st  Heavy 
Artillery.     Discharged,  July  8,  1864,  by  expiration  of  service. 

SPEADLEY,  EANDAL  (Colored).  Of  Surrey  Co.,  Va.  Representa- 
tive Recruit  for  Edward  Taylor.  Mustered  in  at  Fortress  Monroe, 
Va.,  Dec.  24,  1864.     Private,  1st  Regiment  U.  S.  Colored  Cavalry. 

SPEINGEE,  EUGENE.  Mustered,  Dec.  7,  1863.  Private,  Co.  G.,  2d 
Heavy  Artillery.     Discharged,  Dec.  16,  1863,  rejected  recruit. 

STANDING,  GEOEGE  (Veteran).  Son  of  William  and  Mary,  born  in 
England,  1828.  Mustered,  Dec.  13,  1861.  Private,  Co.  F.,  28th 
Regiment  Infantry,  to  the  credit  of  Lawrence.  Re-enlisted  in  the 
field,  Jan.  2,  1864,  to  the  credit  of  Andover.  Discharged,  May  12, 
1865,  for  disability. 

STANTON,  MICHAEL.  Born  in  Ireland,  and  recruited  in  Boston. 
Mustered,  Dec.  10,  1862.  Unassigned  recruit,  22d  Regiment  Infantry. 
"Bounty  Jumper":  never  joined  the  Regiment. 

STANW00D,  LAWEENCE.  Mustered,  Feb.  21,  1865.  Private,  Co.  F., 
1st  Battalion  Heavy  Artillery.  Discharged,  June  24,  1865,  by  expi- 
ration of  service. 

STEPHENS,  ANDEEW  (Colored).  Of  Georgia.  Representative  Recruit 
lor  the  Town,  of  Andover.  Mustered  in  at  Hilton  Head,  S.  C,  March 
4,  1865.     Private,  70th  Regiment,  U.  S.  Colored  Infantry. 

STEPHENS,  GEOEGE  W.  Son  of  Thomas,  born  in  Mt.  Gilead,  Ohio, 
Jan.  22,  1843.  Mustered,  July  22,  1862.  Private,  Co.  H,  1st  Heavy 
Artillery.  Discharged,  July  8,  1864,  by  expiration  of  service.  Lamed 
by  accident,  not  in  battle. 


188  THE    RECORD    OF    ANDOVER 

STEPHENSON,  ALBA.  Mustered,  Dec.  30,  1864.  Private,  Co.  B.,  1st 
Battalion  Frontier  Cavalry.  Discharged,  June  30,  1865,  by  expira- 
tion of  service. 

STEVENS,  BENJAMIN  F.  (Veteran).  Son  of  Benjamin  and  Huldah, 
born  in  Andover,  Aug.  3,  1839.  Mustered,  July  5,  1861.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Promoted  Corporal,  March  11,  1863. 
Re-enlisted  in  the  field,  Dec.  5,  1863.  Promoted  Quarter-Master- 
Sergeant,  July  1,  1865.  Discharged,  Aug.  16,  1865,  by  expiration  of 
service. 

STEVENS,  B.  WENDELL.  Mustered,  Sept.  1,  1864.  Private,  Co.  H., 
2d  Heavy  Artillery.  Discharged,  June  29,  1865,  by  expiration  of 
service. 

STEVENS,  DANIEL.  Son  of  Daniel  C.  Mustered,  July  14,  1864.  Pri- 
vate, Co.  K.,  6th  Regiment  Infantry  (100  days).  Discharged,  Oct. 
27,  1864,  by  expiration  of  service. 

STEVENS,  JAMES  W.  Mustered,  July  5,  1861.  Private,  Co.  F.,  1st 
Heavy  Artillery.     Discharged,  April  9,  1864,  for  disability. 

STEWART,  GEOEGE.  Son  of  George  and  Helen  W.,  born  in  Scotland, 
Jan.  18,  1825.  Mustered,  July  14,  1864.  Private,  Co.  K.,  6th  Regi- 
ment Infantry  (100  days).  Discharged,  Oct.  27,  1864,  by  expiration 
of  service. 

STEWAET,  JOHN  W.     Son  of  George  and .     Born  in ,  18—. 

Mustered,  July  14,  1864.     Private,  Co.  K.,  6th  Regiment  Infantry 
(100  days).     Discharged,  Oct.  27,  1864,  by  expiration  of  service. 

ST0TT,  JOSHUA  H.  Son  of  James  and  Phebe,  born  in  Canada,  Sept. 
1,  1824.  Mustered,  Oct.  5,  1861.  Private,  Co.  G.,  1st  Regiment 
Cavalry.  Transferred  to  Veteran  Reserve  Corps,  Jan.  15,  1864. 
Discharged,  Oct.  1,  1864.  Was  hurt  by  the  falling  of  his  horse,  July 
10,  1863;  was  sent  to  hospital,  where  he  remained  until  transferred 
to  V.  R.  C. 

ST0WE,  PEEDEEICK  W.  Son  of  Calvin  E.  and  Harriet  B.,  born  in 
Cincinnati,  Ohio,  May  5,  1840.  Mustered,  May  23,  1861.  Private, 
Co.  A.,  1st  Regiment  Infantry.  Promoted  Sergeant.  Transferred 
and  Promoted  2d  Lieutenant  1st  Heavy  Artillery,  Jan.  18,  1862. 
Promoted  A.  A.  G.,  rank  of  Captain,  Jan.  27,  1863,  and  transferred  to 
General  Steinwehr's  Brigade.     Wounded  at  Gettysburg. 


DURING   THE   REBELLION.  189 

SYLVESTEE,  WILLIAM.  Born  in  England,  and  recruited  in  Boston. 
Mustered,  Dec.  11,  1862.  Unassigned  recruit,  22d  Regiment  Infantry. 
"Bounty  Jumper";  never  joined  the  Regiment. 

TAYLOR,  GEOEGE  H.  Son  of  Samuel  H.  and  Caroline  P.,  born  in 
Andover,  June  19,  1840.  Mustered,  Nov.  — ,  1863.  2d  Lieutenant, 
79th  U.S.  Volunteers.  Promoted  1st  Lieutenant,  March,  1864.  Served 
on  General  Staff,  Department  of  the  Gulf,  through  the  Red  River 
Campaign. 

THOMAS,  LEWIS.  Mustered  by  Provost-Marshal  Herrick,  Dec.  30, 1864. 
1st  Battalion  Frontier  Cavalry.     Not  down  in  "  Record  Mass.  Vols." 

THOMAS,  NICHOLAS  (Colored).  Of  Warren  Co.,  Miss.  Representative 
Recruit  for  the  Town  of  Andover.  Mustered  in  at  Vicksburg,  Miss., 
March  4,  1865.    Private,  5th  Regiment  U.  S.  Colored  Heavy  Artillery. 

THOMPSON,  WILLIAM.  Recruited  in  Boston.  Mustered,  Dec.  8, 1862. 
Unassigned  recruit,  22d  Regiment  Infantry.  "  Bounty  Jumper  " ;  never 
joined  the  Regiment. 

T0MLINS0N,  EDWIN  A.  Mustered,  Aug.  22,  1864.  Private,  29th 
Unattached  Co.,  Heavy  Artillery.  Discharged,  June  16,  1865,  by 
expiration  of  service. 

TOWNLEY,  JOHN  J.  Mustered,  June  26,  1861.  Private,  Co.  A.,  12th 
Regiment  Infantry.  Deserted,  Feb.  28, 1863.  Said  to  have  been  taken 
prisoner  at  Bull  Run.     Paroled  on  exchange,  and  not  heard  from  since. 

TOWNSEND,  MILTON  B.  Son  of  Charles  J.  and  Mary  M.,  born  in 
Andover,  Aug.  26,  1839.  Mustered,  July  5,  1861.  Private,  Co.  H., 
1st  Heavy  Artillery.  Promoted  Corporal,  March  1, 1862.  Discharged, 
July  8,  1864,  by  expiration  of  service. 

TOWNSEND,  WAEEEN  W.  (Veteran).  Son  of  Charles  J.  and  Mary  M., 
born  in  Andover,  Sept.  28,  1836.  Mustered,  July  5,  1861.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Dec.  11,  1863. 
Discharged,  Aug.  16,  1865,  by  expiration  of  service,  in  Co.  B. 

TEACY,  WILLIAM  W.  Son  of  Stephen  and  Alice  H,  born  in  Hudson, 
Ohio,  May  21,  1845.  Mustered,  Sept.  26,  1862.  Private,  Co.  D., 
45th  Regiment  Infantry.  Discharged,  July  7,  1863,  by  expiration  of 
service. 


190  THE   RECORD   OF   ANDOVER 

TEAINOE,  JOHN.  Mustered,  Oct.  20,  1863.  Private,  Co.  G.,  3d  Heavy 
Artillery.     Discharged,  Sept.  18,  1865,  by  expiration  of  service. 

TEASK,  ELBEIDGE  P.  Mustered,  Aug.  22, 1864.  Private,  29th  Unat- 
tached Co.,  Heavy  Artillery.  '  Discharged,  June  16,  1865,  "by  expi- 
ration of  service. 

TEULAN,  WILLIAM.  Son  of  Hugh  and  Sarah,  born  in  Andover,  July 
22,  1823.  Mustered,  Sept.  26,  1861.  Private,  Co.  K.,  22d  Regiment 
Infantry.  Wounded,  June  27,  1862;  sent  to  the  hospital,  and  re- 
turned to  the  ranks,  June  1,  1863.  Discharged,  Oct.  17,  1864,  by 
expiration  of  service. 

TEULL,  CHAELES  P.  (Veteran).  Son  of  John  and  Mary,  born  in 
Andover,  July  18,  1842.  Mustered,  July  21,  1862.  Private,  Co.  H., 
1st  Heavy  Artillery.  Re-enlisted  in  the  field,  Feb.  29, 1864.  Wounded 
at  Spottsylvania,  May  19,  1864.  Discharged,  Aug.  16,  1865,  by  ex- 
piration of  service,  in  Co.  B. 

TUCK,  MOSES  W.  Son  of  John  and  Hannah  A.,  born  in  Andover, 
July  11,  1836.  Mustered,  July  22,  1862.  Private,  Co.  H,  1st  Heavy 
Artillery.     Discharged,  July  8,  1864,  by  expiration  of  service. 

TUOKEE,  WILLIAM  H.  Son  of  Samuel  and  Eliza  H,  born  in  Andover, 
May  2,  1846.  Mustered,  Aug.  26,  1864.  Private,  Co.  B.,  11th 
Regiment   Infantiy.       Discharged,  June  4,  1865,   by   expiration   of 


TUEKINGTON,  HEKRY.  Mustered,  April  22,  1861.  Private,  Co.  F., 
6th  Regiment  Infantry  (3  months).  Discharged,  Aug.  2,  1861,  by 
expiration  of  service. 

TUENEE,  JOHN  (Veteran).  Son  of  John.  Born  in  Germany.  Mus- 
tered, Sept.  5,  1861.  Private,  Co.  F.,  26th  Regiment  Infantry. 
Re-enlisted  in  the  field,  Jan.  1,  1864.  Discharged,  Aug.  26,  1865,  by 
expiration  of  service. 

TUMEY,  PETEE.  Born  in  Galway,  Ireland.  Mustered,  Dec.  9,  1862. 
Unaligned  recruit,  22d  Regiment  Infantry.  Never  joined  the  Regi- 
ment; probably  deserted  as  soon  .  as  he  received  his  bounty',  and 
before  he  arrived  at  the  Rendezvous  at  Galloup  Island.  Not  down 
on  "  Record  of  Mass.  Vols." 


DURING   THE   REBELLION.  191 

TYLEE,  HEEBEET.  SonofEben.  Mustered,  Sept.  12, 1862.  Private, 
Co.  I.,  44th  Regiment  Infantry.  Discharged,  June  18,  1863,  by  ex- 
piration of  service. 

VAUX,  WALTEE  E.  Mustered,  June  13,  1861.  Private,  Co.  G.,  11th 
Regiment  Infantry.     Deserted,  Sept.  24,  1861. 

VINALL,  GEOEGE  A.  W.  (Veteran).  Son  of  William  D.  and  N.  K.  J., 
born  in  North  Reading,  Oct.  17,  1833.  Mustered,  July  5,  1861. 
Corporal,  Co.  H.,  1st  Heavy  Artillery.  Promoted  Sergeant,  Feb. 
1862.  Discharged,  July  15,  1862,  for  disability,  fever  and  ague. 
Re-mustered,  Aug.  31,  1862.  Sergeant,  Co.  K.,  6th  Regiment  Infan- 
try (9  months).  Discharged,  June  3,  1863,  by  expiration  of  service. 
Re-mustered,  Feb.  9,  1864.  Sergeant,  Co.  D.,  59th  Regiment  In- 
fantry. Transferred,  June  1,  1865,  to  57th  Regiment  Infantry.  His 
name  does  not  appear  on  the  rolls  of  the  latter  Regiment  on  "  Mass. 
Vols.  Records." 

"WALLACE,  ALEXArTDEE.  Son  of  William  and  Margaret,  born  in- 
County  Down,  Ireland,  Feb.  23,  1822.  Mustered,  June  13,  1861. 
Private,  Co.  B.,  11th  Regiment  Infantry.  Discharged,  June  24, 1864, 
by  expiration  of  service. 

WALSH,  WILLIAM.  Born  in  Cork,  Ireland,  and  recruited  in  Boston. 
Mustered,  Dec.  9, 1862.  Unassigned  recruit,  22d  Regiment  Infantry. 
"  Bounty  Jumper";  never  joined  the  Regiment. 

WAED,  JAMES.  Mustered,  July  14,  1863.  Private,  Co.  B.,  9th  Regi- 
ment Infantry.  Transferred  to  Co.  B.,  32d  Regiment  Infantry.  Killed, 
May  5,  1864,  in  battle  of  the  Wilderness.  This  man  was  drafted  in 
July,  1863,  and  was  the  only  man  of  the  seventy-seven  who  entered 
the  service  from  that  draft.  He  left  town  to  avoid  reporting  himself, 
and  was  subsequently  arrested,  and  was  in  some  way  permitted  to  go 
as  substitute. 

WAEDMAN,  THOMAS.  Son  of  Samuel  and  Sophia,  born  in  Bradford, 
England,  Aug.  6,  1846.  Mustered,  Jan.  5,  1864.  Private,  Co.  B., 
59th  Regiment  Infantry.  Captured  by  the  rebels  July  30,  1864. 
Died,  Dec.  20,  1864,  a  prisoner  of  war  at  Danville,  Va.  Buried  in 
the  trenches. 

WAEDEOBE,  FEEDEEIOK.  Mustered,  Oct.  20,  1864.  Hospital  Steward, 
U.  S.  Army. 


192  THE   RECORD    OF    ANDOVER 

WAKDWELL,  ALPEED.  Son  of  Simon  and  Margaret  E.  F.,  born  in 
Andover,  Dec.  9,  1841.  Mustered,  July  5,  1861.  Private,  Co.  H., 
1st  Heavy  Artillery.     Discharged,  Nov.  7,  1861,  for  disability. 

WAEDWELL,  GEOEGE  E.  Son  of  Charles  and  Mehitable  K.,  born  in 
Andover,  April  5,  1839.  Private,  Co.  B.,  1st  Heavy  Artillery.  The 
date  of  his  muster  in  and  discharge  does  not  appear  on  the  rolls  of 
the  Regiment.  Re-mustered,  Aug.  28,  1861.  Private,  Co.  A.,  19th 
Regiment  Infantry.     Deserted,  Sept.  16,  1862. 

WAEDWELL,  HOKACE  W.  (Veteran).  Son  of  Thomas  G.  and  Mary, 
born  in  Andover,  May  16,  1842.  Mustered,  July  5,  1861.  Private, 
Co.  H.,  1st  Heavy  Artillery.  Promoted  Corporal.  Promoted  Ser- 
geant, March  1,  1862.  Re-enlisted  in  the  field,  Dec.  29,  1863. 
Transferred  to  the  Navy,  May  12,  1864. 

WAEDWELL,  JOSEPH  W.  Mustered,  Aug.  19,  1862.  Private,  Co.  F., 
35th  Regiment  Infantry.  Discharged,  June  9,  1865,  by  expiration  of 
service. 

WAEDWELL,  WILLIAM  H.  Son  of  Henry  and  Angeline  G.,  born  in 
Amesbury,  March  25,  1839.  Mustered,  July  5,  1861.  Private,  Co. 
H.,  1st  Heavy  Artillery.  Killed,  Aug.  1,  1863;  accidentally  run 
over  by  a  siege  gun  on  Maryland  Heights.  Buried  in  North  Andover 
Cemetery. 

WEEKS,  NATHANIEL.  Mustered,  Jan.  2,  1865.  Private,  Co.  D.,  1st 
Battalion  Frontier  Cavalry.  Discharged,  June  30,  1865,  by  expira- 
tion of  service. 

WELCH,  EOBEET.  This  Recruit's  name  appears  on  the  Selectmen's  list 
as  in  the  11th  Regiment  Infantry,  but  does  not  appear  on  the  Regi- 
mental Rolls. 

WES00TT,  SOLOMON.  Mustered,  Dec.  30,  1864.  Private,  Co.  L.,  3d 
Regiment  Cavalry.  Discharged,  Sept.  28,  1865,  by  expiration  of 
service,  in  Co.  E. 

WES00TT,  WILLIAM.  Mustered,  Aug.  23,  1864.  Private,  29th  Unat- 
tached Co.,  Heavy  Artillery.  Discharged,  June  16,  1865,  by  expira- 
tion of  service. 


DURING   THE   REBELLION.  193 

WESTON,  PEEDEEICK.  Mustered,  Aug.  24,  1864.  Private,  29th  Un- 
attached Co.,  Heavy  Artillery.  Discharged,  June  16,  1865,  by 
expiration  of  service. 

WHIDEMAN,  JOHN,  Born  in  Germany,  representative  Recruit  for 
William  Jenkins.  Mustered  in  at  Fortress  Monroe,  Va.,  Oct.  9,  1864. 
Private,  20th  Regiment,  New  York  Cavalry. 

WHITE,  OHAELES  W.  Son  of  William  and  Mary  Ann,  born  in  Hamp- 
ton Falls,  N.  H.,  April  4,  1844.  Mustered,  Jan.  14,  1864.  Farrier, 
Co.  M.,  New  Battalion  1st  Regiment  Cavalry.  Discharged,  June  26, 
1865,  by  expiration  of  service,  in  Co.  H. 

WHITTAKEE,  AMOS.  Mustered,  Sept.  6,  1861.  Private,  Co.  D.,  22d 
Regiment  Infantry.     Killed,  June  27,  1862,  at  Gaines'  Mills,  Va. 

WHITTEMOEE,  HAEEISON.  Mustered,  May  24,  1861.  Sergeant,  Co. 
K.,  1st  Regiment  Infantry.  Discharged,  May  25,  1864,  by  expiration 
of  service. 

WILSON,  OHAELES.  Born  in  Salem,  and  recruited  in  Boston.  Mus- 
tered, Dec.  5,  1862.  Unassigned  recruit,  22d  Regiment  Infantry. 
"Bounty  Jumper";  never  joined  the  Regiment. 

WINOHESTEE,  OHAELES  H.  Son    of  Charles   and   Betsey,  born  in 

Tewksbury,  Oct.  22,  1828.  Mustered,  July  31,  1862.     Private,  Co. 

H.,  1st    Heavy    Artillery.  Wounded,  June  16,  1864,  at   Bryant's 

Farm,  near  Petersburg,  Va.  Discharged,  July  8,  1864,  by  expiration 
of  service. 

WINTHEOP,  THOMAS  F.  (Veteran).  Son  of  Thomas  and  Ellen  M., 
born  in  Andover,  May  1,1842.  Mustered,  Aug.  28,  1861.  Private, 
Co.  A.,  19th  Regiment  Infantry.  Promoted  Quarter-Master-Ser- 
geant, Oct.  13,  1862.  Promoted  2d  Lieutenant,  Dec.  21,  1862. 
Promoted  1st  Lieutenant,  April  16,  1863.  Promoted  Captain,  June 
30,  1864.  Discharged,  Oct.  9,  1864,  by  expiration  of  service,  as  1st 
Lieutenant.  Re-mustered,  March  11,  1865.  2d  Lieutenant,  62d 
Infantry.  Promoted  Captain,  April  17,  1865.  Discharged,  May  5, 
1865,  by  expiration  of  service. 

WITHEY,  WILLIAM  H.     Mustered,  Nov.  23,  1863.     Bugler,  Co.  E.,  1st 
Regiment  Cavalry.  Discharged,  June  26, 1865,  by  expiration  of  service. 
25 


194  THE   RECORD   OP   ANDOVER 

WITHSBY,  THOMAS  (Colored).  Of  Amitie  Co.,  Miss.  Representative 
recruit  for  the  Town  of  Andover.  Mustered  in  at  Vicksburg,  Miss., 
Feb.  20,  1865.     Private,  70th  Regiment,  U.  S.  Colored  Infantry. 

WOOD,  ELLIOT.  Son  of  John  and  Margaret,  born  in  Ireland,  Sept.  24, 
1842.  Mustered,  July  5,  1861.  Private,  Co.  H.,  1st  Heavy  Artillery. 
Discharged,  July  8,  1864,  by  expiration  of  service. 

WOODS,  WILLIAM.  Born  in  Salem,  and  recruited  in  Boston.  Mus- 
tered, Dec  12,  1862.  Unassigned  recruit,  22d  Regiment  Infantry. 
"Bounty  Jumper";  never  joined  the  Regiment. 

WOODBRIDGE,  ERANCIS.  Son  of  William  and  Mary  H.,  born  in 
Andover,  April  2,  1836.  Mustered.  Sept.  15,  1864.  Musician,  Co. 
B.,  1 1th  Regiment  Infantry.  Discharged,  July  14,  1865,  by  expiration 
of  service.     Died, .     Buried  in  South  Cemetery. 

W00DLIN,  ELGIN.  Son  of  William  H.  and  Rebecca  M.,  born  in  Ando- 
ver, Nov.  17,  1842.  Mustered,  June  13,  1861.  Private,  Co.  H.,  11th 
Regiment  Infantry.  Was  reported  from  the  Adjutant-General's 
office  as  having  deserted  Oct.  16,  1863;  but  it  was  subsequently  ascer- 
tained that  he  was  captured  with  forty  others  of  his  Regiment  by 
Stuart's  Cavalry  two  days  before,  and  taken  to  Libby  Prison,  thence  to 
Andersonville,  thence  to  Millen,  on  the  advance  of  Sherman,  thence 
to  Savannah,  where  he  escaped  on  a  dead  man's  parole,  after  thirteen 
months  imprisonment,  during  which  time  all  but  about  half  a  dozen  of 
those  captured  with  him  died.  Discharged,  June  24,  1864,  by  expi- 
ration of  service.  Died,  at  Great  Falls,  N.  H.,  May  1870,  from  injuries 
received  while  in  the  employ  of  the  Boston  and  Maine  Railroad. 

WOETELEY,  DANIEL  E.  (Veteran).  SonofLukeand  Elizabeth  P., born 
in  Hinsdale,  N.  H.,  April  1,  1836.  Mustered,  Oct.  5,  1861.  Private, 
Co.  I.,  26th  Regiment  Infantry.  Re-enlisted  in  the  field,  Jan.  4,  1864, 
to  the  credit  of  Lawrence.  Discharged,  Aug.  26,  1865,  by  expiration 
of  service. 

YOUNG,  ERANOIS  0.  Son  of  Jeremiah  S.  and  Harriet  F.,  born  in  North 
Andover,  Dec.  31,  1843.  Mustered,  Sept.  12,  1862.  Private,  Co. 
G.,  44th  Regiment  Infantry.  Discharged,  June  18,  1863,  by  expira- 
tion of  service. 


DURING   THE   REBELLION.  195 

YOUNG,  GEOEGE  W.  Son  of  Jeremiah  S.  and  Harriet  F.,  born  in 
Dover,  N.  H.,  Nov.  9, 1841.  Mustered,  Sept.  12,  1862.  3d  Sergeant, 
Co.  G.,  44th  Regiment  Infantry.  Promoted  1st  Sergeant.  Discharged, 
June  18,  1863,  by  expiration  of  service. 

YOUUG,  SAMUEL.  Born  in  Philadelphia,  Pa.,  and  recruited  in  Boston. 
Mustered,  Dec.  11, 1862.  Unassigned  recruit,  22d  Regiment  Infantry. 
No  evidence  that  this  man  ever  joined  the  Regiment.  "  Bounty 
Jumper." 


196  THE    RECORD    OF    ANDOVER 


PERSONAL    NAVY    RECORDS. 


ABBOTT,  WILLIAM  A,  Son  of  Amos  and  Esther  M.  Entered  the 
United  States  Navy,  May,  1861,  as  Master's  Mate.  Served  on 
board  the  South  Carolina,  Choctaw,  Alabama,  Stars  and  Stripes,  and 
sloops  of  war,  Dale  and  Ohio;  also  in  the  batteries  at  Portsmouth, 
N.  H.  Captured  off  Cape  Hatteras,  Aug.  9,  1861.  Released,  Dec, 
1861.  Promoted  Acting  Ensign,  Oct.,  18G2.  Wounded  in  the  attack 
of  the  Squadron  on  Haines'  Bluff  Batteries  in  the  rear  of  Vicksburg, 
Miss.     Pensioned  for  disability. 

ABBOTT,  WILLIAM.  Born  in  Portland,  Me.  Enlisted  for  one  year, 
Sept.  30,  1862.     Served  on  board  the  Onward. 

AUEIOK,  JOSEPH.     Enlisted  July  2, 1 864,  for  three  years,  as  a  substitute 

tor  S.  Charles  Jackson. 

BUTLEE,  WILLIAM.  Son  of  Isaac  and  Catherine,  born  in  Dennisville, 
N.  J.,  July  5,  1827.  Enlisted,  April  3,  1862,  on  board  the  iron-clad 
Pittsburg.  Discharged,  May  20,  1864.  Re-enlisted  for  two  years  as 
a  substitute  for  Moses  Foster,  Aug.  30,  1864.  Served  on  board  the 
Grand  Gulf  in  the  Red  River  expedition.  Wounded  in  the  head  at 
FortlFisher.     Discharged,  Feb.  25,  1865,  for  disability. 

DOVE,  GEOEGrE  W.  W.  Son  of  John  and  Helen  McL.,  born  in  Andover, 
June  4,  1835.  Lieutenant  1st  Mass.  Heavy  Artillery.  Resigned 
before  muster  and  entered  the  U.  S.  Navy  as  3d  Assistant"  Engineer. 
Served  on  board  the  Richmond  in  the  Gulf  Squadron  under  Admiral 
Farragut.  Was  in  the  attack  upon  Pensacola,  in  the  taking  of  Forts 
Jackson  and  St.  Phillip,  and  in  the  attacks  upon  Port  Hudson  and 
Vicksburg.  Promoted  2d  Engineer.  Hostilities  having  ceased,  he 
resigned. 

DONNELLY,  THOMAS.  Enlisted,  Aug.  17,  1864,  for  three  years,  as  a 
substitute  for  George  H.  Chandler. 


DURING   THE    REBELLION.  197 

DUDLEY,  LYSANDER.  Enlisted,  July  18,  18G4,  for  three  years,  as  a 
substitute  for  E.  Francis  Holt. 

MAKIN,  JOSEPH.  An  assigned  Seaman.  Born  in  Watertown,  Mass. 
Enlisted,  March  2,  1862,  for  three  years.  Assigned  to  the  South 
Carolina. 

MAKIN,  SAMUEL,  An  assigned  Seaman.  Born  in  Watertown,  Mass. 
Enlisted,  March  2,  18G2,  for  three  years.  Assigned  to  the  South 
Carolina.     Died,  Jan.  10,  1865. 

MASON,  AAEON  W.  An  assigned  Seaman.  Born  in  Boston.  Enlisted, 
March  2,  1S62,  for  three  years.     Assigned  to  the  Wachusett. 

"MASON,  HENRY  G.  An  assigned  Seaman.  Born  in  Boston.  Enlisted, 
March  2,  1862,  for  three  years.     Assigned  to  the  Tioga. 

McOANN,  JEREMIAH.  An  assigned  Seaman.  Born  in  Boston.  En- 
listed June  8,  1863,  for  one  year.  Assigned  to  Philadelphia  Navy 
Yard. 

McOARTY,  JEREMIAH.  An  assigned  Seaman.  Born  in  Boston.  En- 
listed, June  9,  1863,  for  one  year.     Assigned  to  the  Montgomery. 

McGdJlRE,  JOHN.  An  assigned  Seaman.  Born  in  Ireland.  Enlisted, 
June  12,  1863,  for  one  year.     Assigned  to  the  Montgomery. 

McGINNISS,  JOHN.  An  assigned  Seaman.  Born  in  Ireland.  Enlisted, 
June  3,  1863,  for  one  year.     Assigned  to  Philadelphia  Navy  Yard. 

McHUGO,  WILLIAM.  An  assigned  Seaman.  Born  in  Boston.  Enlisted, 
March  6,  1862,  for  three  years.     Assigned  to  the  Penobscot. 

McKENZIE,  NICHOLAS.  An  assigned  Seaman.  Born  in  Boston.  En- 
listed, June  11,  1863,  for  one  year.     Assigned  to  the  Philadelphia. 

McLEAN,  JAMES.  An  assigned  Seaman.  Born  in  Scotland.  Enlisted, 
June  9,  1863,  for  one  year.     Assigned  to  the  Philadelphia. 

McLARTY,  WILLIAM  A.  An  assigned  Seaman.  Born  in  Boston. 
Enlisted,  June  9,  1863,  for  one  year.     Assigned  to  the  Montgomery. 


198  THE   RECORD    OF   ANDOVER 

MCLAUGHLIN,    MICHAEL.     An  assigned  Seaman.      Born  in  Ireland. 
Enlisted,  March  8,  1862,  for  three  years.     Discharged,  April  1,  1862. 

McNAUGHTON,  JOHN.     An  assigned  Seaman.     Born  in  Scotland.     En- 
listed, March  11,  1862,  for  three  years.     Assigned  to  the  Penobscot. 

MEAES,  JOHN.     Transferred  to  the  Navy,  May  17,  1864,  from  2d  Regi- 
ment Mass.  Heavy  Artillery. 

MINAE,  ANDEEW  J.      An  assigned  Seaman.      Born   in  Connecticut. 
Enlisted,  June  9,  1863,  for  one  year.     Assigned  to  the  Ethan  Allen. 

MILLIKEN,  GEOEGE  E.     An  assigned  Seaman.     Born  in  Boston.     En- 
listed, March  3,  1862,  for  three  years.     Assigned  to  the  Penobscot. 

MOETON,  OHAELES.     An  assigned  Seaman.     Born  in   Savannah,  Ga. 
Enlisted,  March  7, 1862,  for  three  years.    Assigned  to  the  Marblehead. 

MOOEE,  JOHN.      An   assigned    Seaman.     Born    in    Ireland.     Enlisted, 
June  5,  1863,  for  one  year.     Assigned  to  the  Ethan  Allen. 

MTJEEAY,  EATEICK.    An  assigned  Seaman.    Born  in  Ireland.    Enlisted, 
June  4,  1863,  for  one  year.     Assigned  to  Philadelphia  Navy  Yard. 

MUEEAY,  MICHAEL.      An  assigned  Seaman.     Born  in  Ireland.     En- 
listed, June  11,  1863,  for  one  year.     Assigned  to  the  Philadelphia. 

MUEEAY,  TIMOTHY.    An  assigned  Seaman.   Born  in  Boston.    Enlisted, 
Feb.  24,  1862,  for  two  years.     Assigned  to  the  Penobscot. 

MUEFHY,  MILES.     An  assigned  Seaman.     Born  in  Ireland.     Enlisted, 
June  2,  1863,  for  one  year. 

MUEPHY,  EOEEET.     An  assigned  Seaman.     Born  in  Eastport,  Maine. 
Enlisted,  March  3, 1862,  for  two  years.    Assigned  to  the  West  Flotilla. 

MUEPHY,  EETEE.     An  assigned  Seaman.     Born  in  Cliarlestown,  Mass. 
Enlisted,  Feb.  24,  1862,  for  two  years.     Assigned  to  the  San  Jacinto. 


DURING   THE   REBELLION.  199 

NAUGHTY,  LEWIS  A.    An  assigned  Seaman.   Discharged,  April  5, 1862. 

NICHOLS,  JOHN  S.  An  assigned  Seaman.  Born  in  Salem,  Mass.  En- 
listed, Feb.  15,  1862,  for  three  years.     Assigned  to  the  Constellation. 

NOBLE,  WILLIAM  F.  An  assigned  Seaman.  Born  in  Bangor,  Maine. 
Enlisted,  Feb.  12, 1862,  for  three  years.     Assigned  to  the  Kensington. 

NOLAN,  JOSEPH.  An  assigned  Seaman.  Born  in  Halifax,  N.  S.  En- 
listed, Feb.  16,  1862,  for  three  years.     Assigned  to  the  Constellation. 

NORRIS,  THOMAS  E.  An  assigned  Seaman.  Born  in  Portland,  Me. 
Enlisted,  Feb.  16,  1862,  for  two  years.     Assigned  to  the  San  Jacinto. 

NUGENT,  GEORGE.  An  assigned  Seaman.  Born  in  Boston.  Enlisted, 
March  12,  1862,  for  three  years.     Assigned  to  the  Mercedita. 

PARKER,  JOHN  F.  Transferred  to  the  Navy,  May  17,  1864,  from  2d 
Regiment,  Mass.  Heavy  Artillery. 

PAUL,  DAVID  E.  An  assigned  Seaman.  Born  in  Nova  Scotia.  En- 
listed, April  18,  1863,  for  one  year.  Died,  in  Chelsea  Hospital,  May 
9,  1863. 

PETERSON,  GEORGE.  Transferred  to  the  Navy,  Jan.  28,  1864,  from 
1st  Regiment,  Mass.  Heavy  Artillery. 

PERRY,  JAMES  E.  An  assigned  Seaman.  Born  in  Nova  Scotia.  En- 
listed, April  9,  1863,  for  one  year.  Assigned  to  New  York  Navy 
Yard. 

PHILLIPS,  SETH.  An  assigned  Seaman.  Born  in  Portland,  Maine. 
Enlisted,  April  7,  1863,  for  one  year.     Assigned  to  the  Mercedita. 

POTTER,  WILLIAM.  An  assigned  Seaman.  Born  in  Providence,  R.  I. 
Enlisted,  May  20,  1863,  for  one  year.     Assigned  to  the  Montgomery. 

POOL,  ROBERT.  An  assigned  Seaman.  Born  in  Salem,  Mass.  Enlisted, 
May  20,  1863,  for  one  year.     Assigned  to  the  Montgomery. 


200  THE    RECORD    OP    ANDOVER 

ROGERS,  GEORGE.  Enlisted,  July  14,  1864,  for  three  years,  as  a  sub- 
stitute for  Henry  A.  Bodwell. 

ROUNDY,  THOMAS.  Enlisted,  Aug.  20,  18G4,  for  three  years,  as  a  sub- 
stitute for  Perry  M.  Jefferson. 

ROBINSON,  JOSEPH  P.  Son  of  Thomas  and  Rachel.  Born  in  Bolton,- 
Lancashire,  England.  Enlisted,  May  30,  1861.  Served  on  board  the 
S.  S.  Minnesota. 

SAWYER,  EDWIN.  Enlisted,  July  18,  1864,  for  three  years,  as  a  sub- 
stitute for  James  S.  Dodge. 

SMITH,  DAVID.  Son  of  John  N.  and  Mary.  Born  in  Forfarshire, 
Scotland,  Dec.  13,  I834.  Entered  U.S.  Navy  as  3d  Assistant  Engineer, 
Aug.  26,  1859.  Served  on  board  the  Pocahontus  in  the  Gulf  Squad- 
ron. Promoted,  2d  Assistant  Engineer,  July  8,  1861,  and  ordered  on 
board  the  Lancaster,  of  the  Pacific  Squadron.  Promoted,  1st  Assist- 
ant Engineer,  Oct.  1,  1863.  Ordered  to  the  Tallapoosa,  Oct.  3,  1864. 
Ordered  to  the  Wampanoag,  Sept.  8,  1867;  detached,  and  ordered 
Assistant  Inspector  Morgan  Iron  Works,  New  York.  Promoted  Chief 
Engineer,  March  5,  1871. 

TAYLOR,  GEORGE.  Enlisted,  July  19,  1864,  for  three  years,  as  a  sub- 
stitute for  Horace  P.  Beard. 

WALSH,  PETER,  Enlisted,  July  20, 1864,  for  three  years,  as  a  substitute 
for  I.  Alvin  Farley. 

WARD  WELL,  HORACE  W.  Transferred  to  the  Navy,  May  12,  1864, 
from  1st  Regiment  Mass.  Heavy  Artillery. 


DURING   THE    REBELLION.  201 


APPENDIX. 


History  of  the  First  Regiment  Massachusetts  Heavy  Artillery. 

[copied  from  the  official  reports  of  its  officers]. 

This  Regiment,  organized  as  the  14th  Infantry,  commonly  known 
as  the  "Essex  County  Regiment,"  from  its  having  been  mostly 
raised  in  this  part  of  the  State,  was  mustered  into  the  service  of  the 
United  States,  July  5th,  1861,  at  Fort  Warren.  On  the  7th  of 
August  it  left  Fort  Warren,  Boston  Harbor,  for  Washington, 
under  command  of  Colonel  William  B.  Greene,  and  upon  arriving 
there,  was  ordered  to  Camp  Kalorama,  Meridian  Heights,  Maryland, 
where  it  remained  until  the  18th  of  the  same  month,  when  it  was 
ordered  to  cross  the  Potomac  and  garrison  Fort  Albany,  considered 
at  that  time  the  key  to  Washington.  Shortly  after  it  was  called 
upon  to  furnish  a  garrison  for  Fort  Runyon,  and  the  works  at  the 
head  of  the  Long  Bridge.  On  the  1st  of  January,  1862,  by  order 
from  the  War  Department,  the  regiment  was  changed  from  an 
Infantry  to  a  Heavy  Artillery  Regiment;  consequently  requiring  an 
increase  in  its  number,  of  fifty  men  to  each  company,  and  two 
additional  companies  of  one  hundred  and  fifty  men  each,  to  raise  it 
to  the  standard,  which  was  duly  accomplished.  Early  in  April 
following,  the  regiment  was  required,  in  addition  to  the  forts  already 
occupied  by  them,  to  furnish  garrisons  for  Forts  Scott,  Richardson, 
Barnard,  Craig,  and  Tillinghast,  vacated  by  infantry  regiments 
detached  for  other  service.  They  remained  in  garrison  in  these  Forts 
until  August  23d,  when  they  were  ordered  to  Cloud's  Mills,  where 
they  remained  until  the  26th,  when  orders  were  received  to  march 
to  Manassas,  to  participate  in  the  Battle  of  Bull  Run.  While  on 
the  march  to  this  point,  on  the  morning  of  the  27th,  between  Annan- 
dale  and  Fairfax  Court  House,  they  were  met  by  squads  of  flying 
soldiers  belonging  to  the  Second  New  York  Artillery,  who  had  pre- 
ceded them  the  previous  day,  and  who  had  met  and  were  repulsed 
by  Stuart's  Cavalry.  The  regiment  kept  on,  passing  on  their  route 
2G 


202  THE    RECORD    OF    ANDOVER 

a  long  supply  train  of  four  or  five  miles  in  length,  belonging  to  Gen- 
eral Banks'  army,  which  had  been  ordered  back  for  safety.  When 
about  a  mile  beyond  Fairfax  Court  House  they  were  met  by  two 
pieces  of  the  Twelfth  New  York  Battery  (the  remainder  having  been 
captured  by  the  enemy),  rapidly  retreating,  followed  in  close  pursuit 
by  the  enemy's  cavalry.  Colonel  Wrn.  B.  Greene  of  this  Regiment 
ordered  them  to  stop,  and  placed  them  in  position,  under  the  charge 
of  one  of  his  captains,  at  the  same  time  deploying  his  regiment 
through  the  woods  on  both  sides  of  the  road.  They  remained  in 
line  all  day,  and  lay  on  their  arms  during  the  following  night. 
Early  on  the  morning  of  the  next  day,  one  of  their  pickets  was  shot 
by  the  enemy  and  subsequently  taken  to  a  house  in  the  rear  for 
surgical  treatment,.  While  the  surgeons  were  engaged  in  their 
duty,  the  house  in  which  they  were  occupied  was  surrounded  by 
the  enemy's  cavalry  and  the  whole  party  taken  prisoners,  including 
the  capture  of  an  ambulance,  a  hospital  wagon,  and  a  four-horse 
regimental  wagon  with  their  drivers.  After  being  taken  a  few  miles 
the  surgeons  were  unconditionally  released,  and  the  remainder  of 
the  party  paroled  by  the  enemy.  Late  in  the  day  the  Regiment 
received  orders  to  return  to  Cloud's  Mills  where  they  arrived  late 
the  same  evening,  having  marched  seventeen  miles  in  five  hours  and 
a  half.  The  day  following  the  regiment  was  ordered  to  garrison 
Forts  Albany,  Craig,  Tillinghast,  Woodbury,  Whipple,  De  Kalb, 
Corcoran,  Haggerty,  and  Bennett.  After  doing  duty  in  these  forts 
for  more  than  a  week  the  regiment  was  relieved  from  duty  at  the 
three  last  named.  About  the  middle  of  September  Companies  H 
and  I  were  ordered  to  Maryland  Heights  for  garrison  duty ;  and 
about  a  month  later  Co.  C  was  ordered  to  join  them. 

The  history  of  the  regiment  during  the  year  1863,  so  honorable 
to  Massachusetts,  and  the  officers  and  men  comprising  it,  is  so  well 
told  in  the  following  letter  of  Colonel  Tannatt,  and  the  Reports  of 
Major  Rolfe  and  Major  Holt,  that  nothing  need  be  added. 

Hjad-Qcakters  First  Mass.  Heavy  Artillery, 
Fort  Whipple,  Va.,  Jan.  1,  18G4. 

General  :  —  Your  request  for  data  to  embody  in  your  Annual 
Report,  has  been  deferred  in  order  to  obtain  a  correct  account  of  the 
nature  of  service  performed  by  the  battalion  then  serving  at  Mary- 
laud  Heights,  but  since  returned  to  the  regiment. 


DURING    THE    REBELLION.  203 

Notice  of  my  transfer  from  the  Sixteenth  to  this  regiment  reached 
me  a  few  days  prior  to  the  first  hattle  of  Fredericksburg.  At  the 
request  of  my  old  and  esteemed  officers  I  remained  with  the  Sixteenth 
until  the  return  of  the  army  to  Falmouth,  joining  this  regiment  for 
duty,  January  1st  1863.  Upon  assuming  command,  I  found  certain 
reforms  necessary,  but  passing  to  the  present  time,  I  will  but  remark, 
that  the  regiment  is  to-day  held  in  high  esteem  for  its  proficiency  in 
drill,  good  discipline,  and  military  appearance.  With  the  exception 
of  a  transfer  of  three  companies  from  lesser  Forts  to  Fort  Whipple, 
the  largest  and  most  complete  earthwork  in  the  defences  of  Wash- 
ington, no  change  has  been  made  in  the  station  of  the  eight  com- 
panies here  on  duty. 

Companies  B,  C,  H,  and  I,  detached  until  December  1,  1863, 
have  seen  service  alike  creditable  to  the  officers  and  men.  Company 
I  was  in  the  battle  of  Winchester,  gaining  much  praise  for  their 
good  conduct,  and  artillery  skill  ;  being  ordered  by  General  Milroy 
to  remain  and  spike  the  guns  left  by  his  command.  Captain  Martin 
and  forty  men  were  taken  prisoners ;  the  men  are  exchanged  and 
again  on  duty  ;  Captain  Martin  is  in  Libby  prison. 

The  regiment  has  performed  a  vast  amount  of  labor  during  the 
year,  having  erected  fine  quarters  for  officers  and  men ;  completed 
and  occupied  one  forty-three-gun  fort,  besides  erecting  three  large 
bomb-proof  barracks,  capable  of  quartering  the  men. 

The  system  of  promoting  from  the  ranks  has  in  no  case  been  set 
aside,  but  preceded  by  a  thorough  examination  of  such  sergeants  as 
desired  to  compete  for  commissions.  This  system,  extended  to  the 
issue  of  warrants,  has  given  to  the  regiment  a  valuable  class  of  junior 
officers,  correct  in  habits,  and  efficient  in  drill  and  command,  whilst 
the  scale  of  warrant  officers  has  reached  a  highly  desirable  degree  of 
proficiency.  During  the  year,  twenty-one  vacancies  in  the  roster  of 
officers  have  been  well  filled  by  the  promotion  of  sergeants. 

Finding  the  records  of  the  regiment  very  defective,  some  time 
elapsed  before  your  office  could  be  furnished  with  the  returns  so 
necessary  to  you.  During  the  presence  of  the  rebel  army  in 
Pennsylvania,  the  troops  of  this  command  were  called  upon  to  picket 
in  front  of  their  line,  thus  doing  the  double  duty  of  infantry  and 
artillery.  Several  marches  to  the  assistance  of  points  threatened  by 
guerillas,  proved  that,  although  garrison  troops,  the  men  were  ever 
ready  for  any  duty  regardless  of  exposure.  A  more  careful  perform- 
ance of  picket  duty  I  have  yet  to  see. 


201  THE    RECORD    OP    ANDOVER 

Since  joining  this  regiment  I  have  been  much  of  the  time  called 
upon  to  command  the  brigade,  of  which  the  regiment  forms  a  part, 
and  for  two  mouths  the  line  of  defences  south  of  the  Potomac,  retain- 
ing command  of  my  regiment  during  the  time,  thus  being  obliged 
to  leave  undone  many  things  necessary  in  my  immediate  command. 

Your  attention  is  called  to  the  enclosed  Reports  from  Majors 
Rolfe  and  Holt. 

In  closing  I  desire  to  convey  to  his  Excellency  and  yourself,  my 
personal  thanks  for  the  uniform  courtesy  extended  to  me  upon  all 
points  of  interest  to  the  men  of  my  command. 

In  no  case  lias  political  or  social  influence  been  allowed  to  govern 
the  position,  promotion,  or  conduct  of  any  officer  or  soldier,  but  a 
clear  and  conscientious  consideration  has  greatly  assisted  me  in  my 
feeble  efforts  to  make  my  regiment  capable  of  maintaining  an  honorable 
place  among  the  troops  sent  from  Massachusetts.  This  regiment  is 
now  filled  by  recruits;  a  large  proportion  of  the  old  and  original 
members  having  re-enlisted.  Of  the  present  condition  of  the  regi- 
ment it  is  more  proper  that  others  should  speak. 

1  -have  the  honor  to  be,  very  respectfully,  your  obedient  servant, 

THOS.  R.  TANNATT, 

Colonel  First  Mass.  Heavy  Artillery. 

To  General  VVm.  Schouler, 

A  djutanl-General  of  Massachusetts. 


Head-Quarters,  2d  Battalion,  1st  Mass.  H.  A., 
Fort  Woodbury,  Va.,  Jan.  8,  1864. 

Sir:  —  In  accordance  with  the  Colonel's  orders  of  the  1st  instant, 
I  have  the  honor  to  make  the  following  report  of  the  marches,  etc., 
made  by  my  former  command,  First  Battalion,  First  Massachusetts 
Heavy  Artillery,  while  on  detached  service. 

On  the  27th  of  September,  18G2,  in  accordance  with  orders 
received  from  Major-General  McClellan,  through  intermediate 
head-quarters,  I  proceeded  by  rail  with  Companies  H  and  I,  to 
Harper's  Ferry,  Va.,  and  reported  to  Major-General  E.  V.  Sumner, 
commanding  post.  He  directed  me  to  march  my  command  up  on 
Maryland  Heights,  and  report  to  Brigadier-General  A.  S.  Williams, 
commanding  Twelfth   Corps,  and  get  the  heavy  guns,  which  had 


DURING    THE    REBELLION.  205 

been  spiked  and  rolled  down  the  heights  (hy  order  of  Colonel 
Miles,  about  twelve  days  previous),  ready  for  use  as  soon  as  possi- 
ble. Arriving  upon  the  heights  at  a  position  known  as  the  Naval 
Battery,  we  found  the  heavy  guns  to  be  two  nine-inch  J.  A.  D. 
.guns,  and  one  fifty-pounder  J.  A.  D.  gun,  all  spiked,  dismounted 
^nd  rolled  down  the  heights,  fifteen  or  twenty  feet  from  their 
platforms. 

Not  having  suitable  machines  for  mounting  the  guns,  we  went 
into  the  woods,  cut  down  trees,  and  made  blocks,  and  with  them 
succeeded  in  getting  the  guns  in  position,  and  mounting  them  on 
their  carriages.  While  Lieutenant  Guilford,  in  command  of  a  few 
men,  was  getting  the  spikes  out  of  the  guns,  others  were  hunting 
in  the  woods  and  bushes  for  the  broken  implements  and  equipments, 
which  we  repaired  sufficiently  to  serve  the  guns  with.  Some 
ammunition  was  found  in  a  tent  near  by,  which  had  been  but 
partially  destroyed,  and  was  prepared  for  use.  On  the  evening  of 
the  fourth  day  after  we  arrived  there,,  I  reported  to  General  Sumner 
that  the  guns  were  ready  for  use. 

Two  twenty-pounder  batteries  from  the  artillery  reserve  of  the 
Army  of  the  Potomac  were  stationed  near  the  Naval  Battery  when 
we  arrived  there,  but  they  were  ordered  away  a  few  days  after  we 
got  the  heavy  guns  ready  for  use.  Our  tents  were  not  pitched  for  a 
week  or  ten  days,  because  every  man  was  employed  in  getting  the 
guns  in  order,  and  the  ground  we  wanted  was  qccupied  by  the 
batteries  ;  but  the  weather  was  exceedingly  fair. 

Requisitions  were  then  made  for  the  necessary  ordnance,  com- 
missary, and  quartermaster  stores,  which  I  succeeded  in  getting 
without  much  trouble.  There  being  no  magazines  for  the  ammuni- 
tion, we  commenced  on  four  small  ones  immediately  after  the  guns 
were  in  position.  Two  or  three  days  after  we  got  the  naval  guns  in 
position  I  received  several  Parrott  guns  from  Washington  Arsenal. 
These  were  placed  in  position  at  the  Naval  Battery. 

October  27,  1862,  Captain  A.  G.  Draper  reported  to  me  with  his 
company  (C),  and  a  few  days  after  commenced  on  a  new  battery 
(now  Fort  Duncan),  and  several  Parrott  guns  that  arrived  a  few 
days  after  the  company  did,  were  put  in  temporary  position  near  it. 
December  23,  1862,  Captain  C.  S.  Heath  reported  to  me  with  his 
company  (  B),  which  was  sent  to  the  top  of  the  heights,  one  thousand 
and  sixty-live  feet  above  the  Potomac  River,  to  build  the  Howitzer 


206  THE    RECORD    OF    ANDOVER 

Battery,    with    five    boat    howitzers    I  had    received  a  few    week* 
previous. 

January  23,  1863,  Assistant-Surgeon  E.  B.  Mason,  of  our  regiment^ 
reported  to  me;  previous  to  which  time  the  sick  of  the  battalion  had 
been  attended  by  assistant-surgeons  detailed  from  regiments  stationed 
near  us.  From  the  time  we  arrived  at  Harper's  Ferry,  Va.,  until 
the  10th  of  June,  1863,  the  battalion  was  employed  most  of  the 
time  in  building  batteries,  magazines,  and  barracks,  putting  guns  in 
position,  repairing  roads,  and  hauling  up  supplies  of  all  kinds. 

June  10th,  Company  I  was  ordered  to  Winchester.  For  an 
account  of  the  doings  of  the  company  from  that  time  until  it  arrived 
at  Harper's  Ferry,  Va.,  I  refer  you  to  Lieutenant  J.  B.  Hanson's- 
Report.  Nearly  all  of  Company  I,  except  those  who  were  taken 
prisoners  (Captain  and  forty-four  men),  arrived  at  Maryland  Heights 
on  the  16th  and  17th  of  June,  in  an  exhausted  and  destitute  condition. 
Some  of  the  men  arrived  back  via  Harrisburg.  Pa.,  near  the  last  of 
the  month.  Lieutenants  Hoppin  and  Holt  arrived  on  the  16th,  and 
as  fast  as  the  men  came  in,  got  them  together  and  supplied  their 
wants.  A  few  days  after,  Company  I  started  for  Winchester. 
Captain  Hawkins,  of  the  Eighth  New  York  Artillery,  reported  to 
me  with  his  company  (F),  from  Baltimore,  and  was  sent  to  the 
battery  left  by  Company  I.  It  being  a  small  company,  as  soon  a* 
Company  I  arrived  from  Winchester  and  got  rested.  I  sent  it  to  its 
old  battery,  to  assist  the  New  York  company  in  case  of  an  attack. 

We  were  expecting  an  attack  from  the  16th  of  June  to  the  1st  of 
July,  —  the  day  we  evacuated.  A  great  many  changes  were  made  at 
the  batteries  just  previous  to  the  evacuation,  and  a  portion  of  the 
battalion  worked  day  and  night.  The  battalion,  with  a  very  little 
assistance,  built  before  the  evacuation,  log  barracks  for  two  companies, 
twelve  magazines,  and  four  batteries,  hauled  up  thirty-five  pieces  of 
artillery,  and  twro  hundred  and  twenty  tons  of  ammunition  of  the 
best  quality,  besides  a  large  amount  of  quartermaster  and  commissary 
stores. 

June  29th,  received  orders  to  evacuate  Maryland  Heights,  and 
destroy  everything  but  the  guns.  During  the  night  hauled  the 
guns  away  from  Fort  Duncan  and  Howitzer  Battery,  and  destroyed 
the  ammunition. 

June  30th,  hauled  the  guns  down  from  the  Thirty-Pounder 
Battery,  destroyed  the  ammunition,  and  loaded  a  part  of  the  guns 


DURING    THE    REBELLION.  207 

from  the  three  batteries  dismantled,  aboard  canal-boats.  While 
destroying  the  ammunition  at  Fort  Duncan,  a  shell  exploded,  and 
Sergeant  E.  J.  Graham,  privates  Wm.  Bachellor  and  J.  M.  Cutter, 
Company  C,  were  wounded  ;  the  sergeant  badly.  Also,  while  destroy- 
ing the  ammunition  at  Thirty-Pounder  Battery,  an  explosion  occurred 
outside  the  battery,  killing  live  cr  six,  and  wounding  eight  or  ten. 
No  one  of  this  regiment  was  injured  at  the  last  explosion.  Both 
explosions  were  the  results  of  excitement  and  carelessness.  The 
battalion  was  ordered  to  march  with  General  Kenley's  (Maryland) 
brigade,  but  subsequently  was  ordered  to  remain  behind  until  all 
the  guns  (except  a  few  old  ones,  which  were  to  be  left,  to  protect 
the  retreat  of  General  Elliott's  brigade,  having  in  charge  the  good 
guns),  were  loaded  upon  the  canal-boats.  Those  guns  for  the 
protection  of  General  Elliott  were  in  charge  of  Captain  Horace 
Holt. 

July  1st,  about  10  o'clock,  all  the  guns  having  been  loaded,  and 
put  in  charge  of  General  Elliott's  brigade,  I  marched  with  Companies 
B,  C,  and  I,  of  this  regiment,  and  Company  F,  of  the  Eighth  New 
York  Artillery,  about  fourteen  miles  towards  Frederick,  Maryland, 
and  bivouacked  for  the  night.  This  was  a  hard  march  for  the 
battalion,  as  it  was  a  very  hot  day,  the  road  very  muddy,  and  a  part 
of  the  men  had  been  obliged  to  work  thirty-six  hours,  just  before 
starting,  in  mud  and  water ;  their  feet  became  soft  and  tender,  and 
the  men  were  not  used  to  marching.  Before  starting  on  the  march, 
all  the  sick  and  wounded  were  put  aboard  canal-boats,  and  went 
safely  to  Washington,  and  shortly  after  nearly  all  reported  to 
regimental  head-quarters. 

July  2d,  marched  to  Frederick,  and  reported  to  Brigadier-General 
Kenley.  At  4  o'clock,  p.m.,  the  same  day,  marched  with  Tenth 
Vermont  Regiment  and  Tenth  Massachusetts  Battery  to  Frederick 
Junction.  Just  as  we  were  starting,  Captain  Holt  arrived  with  his 
company,  and,  being  very  tired,  was  allowed  to  remain  in  Frederick 
until  next  morning,  when  he  was  directed  to  report  to  me  at  Fred- 
erick Junction.  July  4th,  received  orders  to  leave  two  companies 
of  my  command  to  guard  the  Junction,  and  march  with  the  other 
three  to  Frederick,  and  guard  the  public  property  and  approaches 
to  the  town.  After  marching  about  half  way  to  Frederick  the  order 
was  countermanded,  and  the  battalion  marched  back  to  the  Junction. 

July  7tjj,  sent  Captain  Holt  and  his  company  to  Maryland  Heights, 


208  THE    RECORD    OF    ANDOVER 

by  rail,  by  order  of  Major-General  French.  For  an  account  of  the 
doings  of  Company  H,  from  the  time  it  was  left  on  Maryland 
Heights  until  it  joined  the  battalion  at  Frederick  Junction,  and  from 
the  time  it  left  Frederick  Junction  until  it  joined  the  battalion  again, 
on  the  Boonsboro'  and  Hagerstown  turnpike,  I  refer  you  to  Captain 
Holt's  Report,  enclosed  herewith. 

July  8th,  sent  Company  F,  Eighth  New  York  Artillery,  to  Mary- 
land Heights  to  relieve  Captain  Holt's  company,  by  order  of  Major- 
General  French,  and  then  marched  through  Frederick  towards 
Middletown,  until  9  o'clock  in  the  evening,  when  we  bivouacked  for 
the  night,  and  in  the  morning  started  for  Middletown,  which  place 
we  reached  about  9  o'clock  a.m.  After  resting  a  short  time,, 
marched  towards  South  Mountain  Pass,  which  place  we  reached 
about  noon.  In  the  evening  we  marched  through  the  pass,  in  the 
rear  of  the  Third  Corps,  and  bivouacked  for  the  night.  July  10th, 
marched  through  Kedersville  and  bivouacked  for  the  night  on  the 
road  to  Sharpsburg,  one  mile  from  Kedersville,  and  in  rear  of  the 
Third  Corps. 

July  11th,  marched  through  Boonsboro',  to  near  head-quarters 
Third  Corps,  on  Williamsport  road,  two  miles  from  Boonsboro',  and 
reported  to  Major-General  French,  who  ordered  me  to  report  to 
Brigadier-General  Hunt,  Chief  of  Artillery,  Army  of  the  Potomac, 
The  battalion  was  assigned  by  him  to  duty  with  the  artillery  reserve, 
Brigadier-General  R.  O.  Tyler,  commanding.  Marched  to  the 
camp  of  artillery  reserve  on  the  Boonsboro'  and  Hagerstown  Turn- 
pike, three  miles  from  Boonsboro',  and  reported  to  General  Tyler. 
In  the  evening  Captain  Holt  joined  the  battalion  with   his  company. 

July  12th,  detailed  one  hundred  and  forty-eight  men  for  the 
different  batteries  of  the  reserve,  by  order  of  General  Tyler. 
Captain  Fuller,  Thirty-Second  Massachusetts  Volunteers,  with  his 
company,  was  temporarily  attached  to  my  command.  July  13th, 
marched  with  the  reserve  about  eight  miles  towards  Williamsport, 
and  then  marched  back  to  near  camp  left  in  the  morning.  In  the 
evening  detailed  forty  men  to  report  to  Captain  Robinson,  Fourth 
Maine  Battery,  by  order  of  General  Tyler. 

July  loth,  marched  through  Boonsboro',  Middletown,  and  Jeffer- 
son, to  within  two  miles  of  Berlin,  Maryland.  On  the  1 8th,  marched 
from  Berlin  across  Potomac  River,  through  Lovettsville  to  within  a 
mile  of  Wheatland,  Va.     On  the  19th,  marched  through  Wheatland 


DURING   THE   REBELLION.  209 

to  Purcellville.  On  the  20th,  marched  to  Union.  On  the  21st,  all 
men  detailed  into  batteries,  ordered  by  General  Meade  to  be  sent 
back  to  their  companies,  and  I  was  ordered  to  march  with  the 
battalion  to  Harper's  Ferry,  Va.,  and  report  to  the  commanding 
officer. 

On  the  22d,  all  men  detailed  in  batteries,  except  eighteen  of 
Company  B,  detailed  in  Company  C,  Fifth  United  States  Artillery, 
and  ordered  to  New  York  with  the  battery,  arrived,  and  the  battalion 
marched  through  Purcellville,  Wheatland,  and  Lovettsville  to  Berlin. 
On  the  23d,  marched  on  the  tow-path  of  the  canal  to  Harper's 
Ferry,  Va.,  and  reported  to  Brigadier-General  H.  H.  Lockwood, 
commanding  post.  The  Eighth  New  York  Artillery  was  occupying 
our  old  batteries,  and  had  mounted  the  guns  Captain  Holt's  company 
had  spiked  and  rolled  down  the  heights.  The  battalion  went  into 
camp  near  the  Naval  Battery. 

On  the  2oth,  the  battalion  was  ordered  to  occupy  Fort  Duncan. 
On  the  27th,  the  Eight  New  York  Artillery  were  ordered  to  vacate 
the  batteries,  and  the  battalion  to  re-occupy  them.  I  was  directed 
to  inspect  the  works  on  Maryland  Heights,  report  upon  their  con- 
dition and  take  measures  to  get  guns  and  ammunition,  and  put  the 
works  in  the  best  possible  condition. 

On  the  29th,  I  was  sent  to  Washington  by  General  Lockwood, 
with  a  letter  to  Generals  Ripley  and  Barry  (Chief  of  Ordnance,  and 
Inspector  of  Artillery),  requesting  that  the  guns  I  might  call  for  be 
sent  to  Maryland  Heights  as  soon  as  possible.  The  armament  I 
suggested  was  approved,  and  ordered  to  be  sent  immediately ;  and 
the  old  guns  and  material  left  on  the  heights  at  the  evacuation 
gathered  up  and  sent  to  Washington  Arsenal.  I  immediately  went 
back  to  Maryland  Heights,  and  set  the  battalion  to  work  gathering 
up  the  two  hundred  tons  of  ammunition  it  had  destroyed  a  month 
previous,  had  it  hauled  down  from  the  heights,  and,  with  the  old 
guns  spiked  by  Captain  Holt's  company,  loaded  aboard  cars,  and  sent 
to  Washington  Arsenal.  At  the  same  time  the  new  guns  and 
ammunition  arrived.  The  guns  were  hauled  up  by  the  men, — 
from  200  to  500  being  required  to  haul  up  each  gun.  A  part  of 
the  new  guns  were  put  in  the  old  batteries,  and  the  rest  on  new  and 
commanding  positions,  and  batteries  built  around  them. 

Nearly  the  whole  month  of  August  was  spent  in   replacing  what 
had  been  destroyed  in  three  days  in  June. 
27 


210  THE    RECORD    OF    ANDOVER 

August  11th,  an  order  was  received  discharging  Assistant-Surgeon 
E.  B.  Mason,  to  receive  an  appointment  in  the  Second  Massachusetts 
Cavalry.  From  that  time  the  sick  of  the  battalion  were  attended  by 
assistant-surgeons  detailed  from  regiments  around  us,  until  August 
24th,  when  Assistant-Surgeon  Samuel  L.  Dalton  of  our  Regiment 
reported  to  me. 

October  1 4th,  thirty-six  men  of  Company  I,  captured  at  Winchester, 
reported  to  their  company  from  Parole  Camp,  Annapolis.  Md.  From 
the  time  we  arrived  back  at  Harper's  Ferry,  until  we  were  relieved 
by  the  Third  Battalion,  Fifth  New  York  Artillery,  on  the  30th  day 
of  November,  and  ordered  to  report  to  regimental  head-quarters, 
our  duty  was  the  same  as  before  the  evacuation,  viz.  building  bat- 
teries, magazines,  barracks,  etc.  In  all  the  moving  of  guns  which 
the  battalion  did,  some  of  which  was  in  the  night,  only  one  accident 
occurred,  the  circumstances  of  which  are  as  follows : 

On  the  first  of  August,  18G3,  two  hundred  men  were  hauling  a 
thirty-pounder  Parrott  gun  up  a  very  steep,  rough  place.  It  was  a 
very  long,  hard  pull,  and  when  the  gun  arrived  at  the  top,  and  com- 
menced to  go  easy,  the  men  gave  a  cheer,  and  started  on  the  run. 
Private  William  H.  Wardwell,  Company  H,  who  was  pulling  on 
the  rope  near  the  gun,  fell  down,  and  the  men  being  crowded  on  the 
rope,  broke  his  hold,  and,  before  the  gun  could  be  stopped,  fell 
under  the  wheels  of  the  gun-carriage,  and  was  killed. 

In  order  to  appreciate  the  difficulties  under  which  the  battalion 
labored,  it  must  be  known  that  the  batteries  were  situated  from  250 
to  1,065  feet  above  the  river,  and  the  roads  leading  to  them  very 
rocky,  steep,  and  crooked,  and  barely  wide  enough  for  a  wagon. 
Over  these  roads  the  guns,  ammunition,  and  supplies  of  all  kinds 
were  hauled.  Several  times  during  the  winter  it  was  impossible  to 
get  down  the  mountain  with  a  team  for  several  days  in  succession, 
on  account  of  the  steep  places  in  the  road  being  covered  with  ice. 

During  the  whole  time  the  battalion  was  on  detached  service, 
officers  and  men  obeyed  all  orders  given  them,  cheerfully  and 
promptly,  and  evinced  a  desire  to  practise  upon  the  enemy  with  what 
they  had  studied  for  two  years  and  a  half,  and  gain  a  little  honor  for 
the  regiment,  so  that  in  July  next,  when  the  regiment  is  mustered 
out  of  service,  it  could  not  be  said  that  the  largest  regiment  in  the 
United  States  service  served  a  three-years'  enlistment  without  even 
seeing  a  rebel  in  arms,  while  every  other  regiment  from  the  State 


DURING    THE    REBELLION.  '  211 

had  participated  in  one  or  more  of  the  glorious  achievements  of  the 
war,  covered  itself  with  glory,  and  reflected  honor  upon  the  old  Bay 
State. 

Earnestly. hoping  that  in  the  spring  our  regiment  will  be  ordered 
to  active  duty  with  our  arm  of  the  service, 

I  am,  very  respectfully,  your  obedient  servant, 

FRANK    A.  ROLFE, 
Major,  First  Mass.  Heavy  Artillery,  Commanding. 


REPORT   OF   MAJOR    HORACE    HOLT. 

Fort  Whipple,  Va.,  Jan.  9,  1864. 

I  have  the  honor  to  respectfully  submit  the  following  report  of 
the  operations,  marches,  etc.,  of  Company  H,  First  Massachusetts 
Heavy  Artillery,  while  detached  from  the  first  battalion  of  said 
regiment  of  which  you  were  in  command  at  Maryland  Heights,  Md. 

When  General  French  evacuated  Maryland  Heights,  on  the  first 
of  July,  1863,  Company  II,  which  I  had  the  honor  of  commanding, 
was  detailed  to  remain  in  charge  of  some  heavy  guns  that  were  left 
upon  tire  heights  to  cover  the  retreat,  as  large  quantities  of  ord- 
nance and  quartermaster's  stores  were  being  shipped  upon  caual-boats 
to  Washington  for  safe  keeping.  After  you  had  left  the  heights  with 
General  French,  I  reported  (as  directed)  to  General  Elliott,  who 
was  in  charge  of  the  shipping  of  the  stores,  and  with  his  brigade 
guards  the  canal-boats  to  Washington.  He  gave  me  orders  to 
remain  at  the  guns  till  dark  that  night,  then  to  "  spike  "  my  guns 
and  destroy  the  ammunition,  and  march  for  Frederick  City,  Md. 
As  I  was  about  to  '  spike,"  I  received  orders  from  General  Elliott 
to  delay  a  few  hours,  as  it  was  reported  the  enemy  were  advancing 
from  the  direction  of  Sharpsburg  to  destroy  the  canal-boats  and 
stores.  I  accordingly  delayed  until  past  ten  o'clock  ;  saw  no  enemy, 
and  learned  the  boats  and  all  the  troops  were  out  of  range  of  my 
guns.  I  then  "  spiked  "  and  otherwise  destroyed,  and  marched  for 
Frederick  City,  Md.,  as  directed.  Seven  miles  out  from  Sandy 
Hook  we  came  up  with  Captain  Pengaskill,  with  a  company  of  en- 
gineers and  a  small  train  of  wagons,  encamped  for  the  night.  Glad 
was  Company  H  to  join  them. 

The  next  morning  (July  2d),  marched  for  Frederick  City,  where 


212  THE    RECORD    OF    ANDOVER 

we  arrived  at  five  o'clock,  p.m.,  all  safe,  but  very  much  fatigued  ;  but 
found  your  command  in  line,  and  about  to  march  for  Frederick 
Junction.  As  I  reported  to  you  the  condition  of  my  company  from 
fatigue,  you  obtained  permission  for  us  to  remain  at  Frederick  City 
that  night.  Next  morning  we  joined  you  at  Frederick  Junction. 
On  the  evening  of  the  sixth  of  July,  I  received  orders  from  you  to 
proceed  with  Company  H  to  Maryland  Heights  again.  I  obtained 
transportation  on  the  Baltimore  and  Ohio  Railroad,  in  open  cars, 
attached  to  a  train  of  four  iron-clad  cars ;  each  car  was  armed  with 
a  light  field-piece,  without  the  gun-carriages  ;  the  pieces  were  slung 
with  ropes  from  the  top  of  the  cars,  and  served  through  port-holes. 
The  train  was  in  charge  of  Lieutenant  Meigs,  of  U.  S.  A.,  with 
orders  to  run  up  the  railroad  as  far  as  Harper's  Ferry,  and  iearn 
the  condition  of  the  road  and  telegraph  wires. 

We  left  Frederick  Junction  at  8  o'clock,  a.m.,  July  7th  ;  arrived 
at  Sandy  Hook,  Md.,  about  3  p.m.,  where  we  found  Brigadier- 
General  John  R.  Kenley,  with  the  Maryland  Brigade,  just  coming 
in  from  Frederick  City.  He  immediately  ordered  Lieutenant  Meigs 
and  myself,  with  Company  II,  up  to  the  Harper's  Ferry  bridge,  to 
cover  the  advance  of  his  brigade  past  the  bridge  and  up  the  heights. 
On  our  arrival  at  the  bridge  we  found  the  enemy  strongly  posted, 
on  the  Harper's  Ferry  side,  behind  the  railroad  and  old  brick  walls. 
As  the  brigade  arrived,  they  (the  rebels)  opened  with  musketiy.  I 
ordered  Lieutenant  Carter,  of  Company  H,  with  twenty  men,  to 
deploy  as  skirmishers  along  the  Maryland  bank  of  the  river,  under 
cover  of  timbers,  rocks,  etc.,  and  Lieutenant  Meigs  opened  fire  with 
a  twelve-pounder  howitzer ;  but  as  he  could  not  bring  his  rear  cars 
up  to  get  range  with  the  guns,  he  let  me  have  two  six-pounder  brass 
pieces.  I  ordered  Lieutenant  Guilford,  of  Company  H,  to  take 
them  out  of  the  cars,  and  rig  them  on  logs  in  the  road,  for  shelling 
the  town.  Lieutenant  Guilford  accordingly  took  two  gun  detach- 
ments of  Company  H,  and  in  ten  minutes  the  guns  were  both  rigged, 
each  trunnion  resting  upon  a  log,  using  a  piece  of  plank  for  a  quoin, 
and  the  rebels  were  soon  made  to  quit  their  hiding-place  and  get  out 
of  range.     Quite  a  brisk  skirmish  was  kept  up  until  dark  that  night. 

There  were  seventeen  men  wounded  in  the  Maryland  Brigade  ; 
Company  H  came  out  without  a  scratch.  On  the  8th,  Company  F, 
of  the  Eighth  New  York  Heavy  Artillery,  reported  from  Frederick 
Junction,  with  orders  relieving  me,  and  ordering  me  to  join  you  at 


DURING   THE   REBELLION.  213 

Middletown,  Md.  As  I  was  about  to  march  with  my  company,  I  re- 
ceived orders  from  Brigadier-General  Naglee  (who  had  just  arrived 
and  assumed  command  of  the  forces  at  Maryland  Heights),  to  remain 
at  the  bridge,  as  he  had  orders  to  hold  all  troops  that  were  then  in  his 
command.  The  next  morning  (9th)  I  received  orders  from  General 
Naglee  to  march  my  company  up  to  the  Naval  Battery,  and  occupy 
my  old  quarters,  and  put  the  heavy  guns  in  position  that  I  had 
spiked,  by  order  of  General  Elliott,  at  the  time  of  the  first  evacu- 
ation. On  the  morning  of  the  10th,  I  received  orders  from  General 
Naglee  to  march  with  Brigadier-General  Kenley's  brigade  (who  was 
then  under  orders  to  report  at  Boonsboro',  Md.),  and  report  to 
you  as  soon  as  I  could  find  you.  I  was  accordingly  attached  to  the 
Eighth  Maryland  Regiment,  under  Colonel  Denison.  We  marched, 
that  day  to  Boonsboro',  Md.  The  next  day  (11th)  we  marched 
about  seven  miles  beyond  Boonsboro',  halted,  and  commenced 
throwing  up  breastworks,  as  an  attack  was  hourly  expected.  At  5 
o'clock,  p.m.,  same  day,  you  rode  into  camp,  and  had  me  relieved 
from  the  Maryland  Brigade.  I  joined  your  battalion,  then  attached 
to  the  reserve  artillery  of  the^Army  of  the  Potomac,  camped  by  the 
Boonsboro'  Pike. 

With  regrets  that  the  First  Massachusetts  Heavy  Artillery  cannot 
show  upon  her  records  an  equal  share  of  gallant  deeds  upon  the 
battle-field  with  other  Massachusetts  regiments,  and  hoping  yet  that 
we  shall  have  an  opportunity  of  relieving  an  equal  number  of  worn- 
out  heroes  from  the  front,  and  they  have  an  opportunit}'  of  resting 
from  long-continued  hardships  behind  these  breastworks  on  Arlington 
Heights,  or  some  place  equally  safe. 

AVith  great  respect,  Major,  I  am  yours,  etc. 

HORACE   HOLT, 

Major  First  Mass.  Heavy  Artillery. 

To  Major  Frank   A.  Rolfe,  First  Mass.  Heavy  Artillery. 


The  Regiment  continued  to  occupy  a  portion  of  the  fortifications 
of  Washington,  south  of  the  Potomac,  until  the  loth  of  May,  1864. 
During  the  time  it  was  engaged  in  performing  garrison  duty,  it 
accomplished  a  great  deal  in  building  fortifications,  mounting  and 
dismounting  heavy  guns,  and  moving  ordnance  from  one  fortification 


214  THE    RECORD    OF    ANDOVER 

to  another.  In  addition  it  was  employed  in  building  and  repairing 
military  roads  and  bridges  on  each  side  of  the  several  fortifications,  etc. 

May  15th,  1864.  The  regiment  marched  to  Alexandria  (five 
miles),  with  orders  to  join  the  Army  of  the  Potomac.  Took  trans- 
ports the  same  day  for  Belle  Plain.  Arrived  at  Belle  Plain  the 
16th.  Disembarked  and  bivouacked  on  the  ridge  near  the  landing. 
Reported  to  Brigadier-General  R.  O.  Tyler,  and  was  assigned  to 
the  Second  Brigade  of  his  (Tyler's)  Division  (Colonel  Tannatt 
commanding),  composed  mainly  of  heavy  artillery  regiments  from 
the  fortifications  of  Washington  and  Baltimore. 

May  17th,  marched  with  the  division  to  Head-Quarters  Army 
of  the  Potomac,  near  Spottsylvania,  Va.  (twenty-three  miles), 
passing  through  Fredericksburg.  On  arriving  at  army  head-quarters 
at  2  o'clock,  a.m.,  May  18th,  bivouacked  on  the  left  of  the  Frede- 
ricksburg Road  until  6,  a.m.,  then  moved  about  one  mile  to  the 
right  of  the  road  and  took  up  a  position  as  support  for  a  battery.  It 
was  here  the  command,  except  Company  I,  was  first  under  fire  of  the 
enemy,  being  frequently  shelled  during  the  forenoon.  At  4,  p.m., 
marched  up  the  road  two  miles,  and  bivouacked  in  the  woods  for  the 
night.  At  2,  p.m.,  on  the  19th,  marched  two  miles  to  the  Harris 
Farm.  The  brigade  was  massed  near  the  house  in  support  of  a 
battery  stationed  at  that  point.  At  4,  p.m.,  the  enemy  were  reported 
in  the  woods  in  front,  when  two  companies  (F  and  D)  were 
ordered  out  as  skirmishers,  to  ascertain  their  position  and  strength. 

The  First  Battalion  (Major  Rolfe)  advanced  as  support  to  the 
companies  of  skirmishers,  and  became  engaged.  The  Second 
Battalion  (Major  Shatswell)  was  then  ordered  in  on  the  right  of  the 
First,  and  for  a  time  the  regiment  was  alone  opposed  to  Rhodes' 
Division  of  Ewell's  Corps.  The  men  stood  up  to  their  work  man- 
fully and  held  the  enemy  in  check  until  reinforcements  arrived,  when 
we  fell  back  to  re-form  the  line  and  advance  again. 

The  regiment  went  into  the  fight  with  sixteen  hundred  and 
seventeen  officers  and  men,  and  lost  two  commissioned  officers 
(Major  Rolfe  and  Lieutenant  Graham)  killed,  and  fifteen  wounded, 
fifty-three  enlisted  men  killed,  two  hundred  and  ninety-seven  wounded 
and  twenty-seven  missing.  The  engagement  lasted  until  about  10, 
p.m.  The  regiment  remained  on  the  field  all  night,  returning  to 
the  bivouac  of  the  previous  day  at  10,  a.m.,  of  the  20th.  Marched 
at  1,  a.m.,  May  21st,  taking  the  road  to  Milford.     Passed  through 


DURING   THE   REBELLION.  215 

Bowling  Green  at  11,  a.m.  Arrived  at  Mil  ford,  crossed  the  river, 
a.nd  bivouacked  for  the  night,  marching  twenty-eight  miles.  Threw 
up  breastworks  on  the  22d.  23d,  Marched  at  6,  a.m.  Arrived  at 
the  North  Anna  River  (sixteen  miles)  at  3,  p.m.  The  regiment 
was  held  as  reserve,  the  men  lying  on  their  arms  all  night. 

May  24th,  battle  of  North  Anna  River ;  held  as  reserve.  Casualties, 
one  enlisted  man  killed  and  eleven  wounded.  The  brigade  organiza- 
tions of  our  division  being  broken  up,  each  regiment  was  divided 
into  three  battalions,  each  to  act  as  a  regiment  in  all  movements. 

May  27th.  marched  at  3.30,  a.m.  Massed  in  afield  about  one  mile 
in  rear  of  first  line.  Sent  out  pioneers  to  destroy  the  bridge  that 
crossed  the  river  above  the  enemy's  position.  Had  two  men  wounded 
while  destroying  the  bridge.  12,  m..  marched  down  the  north  bank 
of  the  river.  Bivouacked  at  2,  a.m.,  of  the  28th,  having  marched 
twenty-two  miles.  Marched  again  at  9,  a.m.  Crossed  the  Pam- 
unkey  River  on  pontoons  below  Hanover  Court  House.  Bivouacked 
for  the  night  about  three  miles  from  the  river  on  the  extreme  left  of 
the  line  (distance  marched,  fifteen  miles).  29th.  Was  ordered  to 
report  to  Major-General  D.  B.  Birney,  commanding  Third  Division, 
Second  Army  Corps,  and  assigned  to  the  Second  Brigade,  Colonel 
Tannatt  taking  command.  Marched  at  12,  m.  Joined  the  brigade 
and  went  into  position  near  Salem  Church.  Threw  up  breastworks 
in  the  afternoon.  Moved  to  the  right,  and  threw  up  works  during 
the  night. 

May  31st,  battle  of  Tolopotomy.  Regiment  held  as  reserve  in  the 
morning  at  9,  a.m.  Moved  to  the  front.  Threw  forward  a  heavy 
skirmish  line  and  occupied  the  enemy's  works.  Lay  under  a  heavy 
fire  of  artillery  all  day.  Casualties,  five  enlisted  men  wounded  on 
the  line  and  three  missing  from  the  picket  line. 

June  1st,  at  daylight  withdrew  to  position  occupied  the  previous 
morning.  Changed  position  frequently  during  the  day.  At  10,  p.m.  , 
marched  for  Cold  Harbor.  Arrived  at  Gaines'  Farm  at  2,  p.m., 
of  2d. 

June  2d,  weather  very  hot  and  the  roads  dusty.  Distance  marched, 
twenty-seven  miles. 

June  3d,  battle  of  Cold  Harbor.  Four  companies,  viz.  B,  F,  II, 
and  K,  reported  to  Colonel  Srnythe,  commanding  Third  Brigade, 
Second  Division,  Second  Army  Corps.  Were  engaged  in  the  charge 
on  the  enemy's  works  in  the  morning  and  the  repulse  of  the  enemy 
in  his  night  charge. 


216  THE   RECORD    OP   ANDOVER 

From  June  4th  to  12th  occupied  a  position  on  the  Shady  Grove 
Road,  near  Barker's  Mills.  Under  fire  nearly  all  the  time.  Two 
enlisted  men  killed,  thirteen  wounded  and  sixteen  missing.  At  10, 
p.m.,  of  the  12th  withdrew  from  our  position,  and  marched  to  the 
left  at  7,  a.m.  June  13th.  Crossed  the  York  River  Railroad  at 
Despatch  Station.  Crossed  the  Chickahominy  at  Long  Bridge  at 
3,  p.m.  Marched  all  day.  At  10,  p.m.,  massed  near  the  James 
River  for  the  night  (distance,  thirty-three  miles). 

June  14th,  crossed  the  James  River  near  Fort  Powhattan  in 
transports. 

June  15th,  marched  for  Petersburg.  Arrived  at  the  fortifications 
near  the  Dunn  House  shortly  after  the  charge  and  capture  of  the 
same  by  the  colored  troops  (distance,  twenty-three  miles).  Threw 
up  works  during  the  night. 

June  16th,  charged  the  enemy's  works  in  our  front  at  sunset. 
Were  repulsed  with  heavy  loss ;  viz.  two  commissioned  officers 
killed,  six  wounded,  twenty-three  enlisted  men  killed,  one  hundred 
and  twenty-six  wounded,  and  five  missing.  Held  our  position  until 
morning,  when  by  flank  movements  to  the  right  and  left,  the  enemy 
were  obliged  to  fall  back.     Loss,  17th,  nine  enlisted  men  wounded. 

June  18th,  charged  the  enemy's  works  near  the  Hare  House  at 
sunrise.  Carried  the  works,  driving  the  enemy  through  the  woods 
and  across  the  Petersburg  Pike  to  a  rear  line  of  works. .  At  12,  m., 
another  charge  was  ordered,  which  failed  for  want  of  proper  support. 
Held  our  position  on  the  pike  until  5,  p.m.,  when  the  brigade  was 
relieved,  and  moved  to  the  left  of  the  Hare  House,  and  threw  up 
works  during  the  night,  where  we  remained  until  the  night  of  the 
20th,  under  fire  day  and  night.  Casualties  from  17th  to  20th, 
including  the  battle  of  the  18th,  six  commissioned  officers  wounded, 
four  enlisted  men  killed  and  forty-five  wounded.  On  the  night  of 
the  20th  orders  were  received  to  go  to  the  rear. 

June  21st,  orders  were  received  for  another  of  the  famous  left 
flank  movements.  At  9  o'clock  crossed  the  Petersburg  and  Norfolk 
Railroad,  taking  our  course  through  the  woods  for  the  Jerusalem 
plank  road,  which  we  struck  at  the  Williams  House,  finding  the 
enemy's  cavalry  in  our  front  and  covering  the  Weldon  Railroad. 

June  22d,  advanced  with  brigade  to  throw  up  breastworks 
nearer  the  enemy's  position,  a  general  advance  of  the  whole  corps 
bein<r  ordered.     While  engaged  in  this  work  we  were  flanked  by 


DURING   THE   REBELLION.  217 

the  enemy  breaking  through  the  lines  of  General  Barlow's  Division, 
who  were  getting  into  position  on  our  left,  in  the  woods.  Casual- 
ties, one  commissioned  officer  (Captain  J.  W.  Kimball)  killed,  one 
wounded,  and  six  captured,  two  of  whom  were  wounded  ;  eight 
enlisted  men  killed,  forty -five  wounded,  and  one  hundred  and 
seventy-nine  captured. 

July  6th,  the  term  of  service  of  the  original  members,  and  the 
recruits  enlisted  in  July  and  August,  1862,  having  expired,  the 
regiment  was  ordered  to  the  rear,  to  make  out  the  necessary  papers 
for  the  muster  out  of  the  men. 

July  12th,  the  regiment  joined  the  brigade,  and  moved  to  the  left 
of  the  Williams  House,  to  cover  the  shortening  of  our  lines,  the 
Sixth  Army  Corps  having  been  sent  to  Washington  ;  remained  in 
line  of  battle  forty-eight  hours.  No  enemy  appearing,  and  the 
troops  and  trains  having  been  withdrawn,  the  division  withdrew 
through  the  woods,  across  the  Norfolk  Railroad  to  the  Petersburg 
and  Norfolk  turnpike,  where  the  brigade  went  into  camp  near  the 
Deserted  House.  July  loth  was  the  first  time  the  regiment  had 
formed  camp  since  leaving  the  fortifications  of  Washington,  in  May. 
July  21st,  moved  to  Fort  Bross,  and  remained  until  July  26th, 
when  the  .regiment  marched  to  Deep  Bottom,  twenty-four  miles, 
arriving  on  the  morning  of  the  27th  at  daylight ;  were  immediately 
ordered  in  as  support  for  a  skirmish  line  of  the  First  Brigade  of 
our  division,  having  to  cross  an  open  field  under  the  enemy's  fire  of 
artillery ;  fortunately,  only  one  man  was  wounded  in  this  affair. 
28th,  marched  back  to  the  Petersburg  and  City  Point  Railroad, 
crossing  the  Appomattox  at  Point  of  Rocks  (distance  marched, 
twenty-two  miles)  ;  lay  in  mass  all  day  ;  after  dark,  took  up  a  position 
in  the  front  line  of  intrenchments.  30th,  occupied  a  position  in  the 
front  line,  about  half  a  mile  to  the  right  of  the  mine  "exploded  in 
the  morning " ;  had  orders  to  keep  up  a  continuous  fire  on  the 
enemy  in  our  front,  whose  works  were  about  two  hundred  yards 
distant.  The  regiment  used  during  the  day  an  average  of  one 
hundred  and  fifty  rounds  per  man,  with  a  loss  on  our  part  of  only 
one  man  wounded.     31st,  returned  to  our  position. 

August  12th,  marched  to  City  Point,  eight  miles.     14th,  found  us 

up  the    James  River,  where  we    disembarked    at    Deep    Bottom ; 

advanced  over  Strawberry  Plain,  and  bivouacked  for  the  day  and 

night.     15th,  the  brigade  reported  to  Major-General  D.  B.  Birney,. 

28 


218  THE    RECORD    OP    ANDOVER 

now  commanding  the  Tenth  Army  Corps  ;  advanced  through  the 
woods  in  line  of  battle  for  more  than  five  miles,  in  the  direction  of 
the  Charles  City  Road,  skirmishing  nearly  all  the  way  ;  the  day  was 
very  hot.  Casualties  during  the  day,  one  enlisted  man  killed,  seven 
enlisted  men  wounded.  16th,  the  regiment  was  stationed  on  the 
rio-ht  flank  of  the  brigade  as  skirmishers.  Casualties,  one  enlisted 
man  killed.  18th,  returned  to  front  of  Petersburg,  arriving  on  the 
morning  of  the  19th;  distance  marched  twenty-five  miles. 

The  regiment  remained  on  picket  until  the  25th  of  August,  when 
it  was  relieved,  and  withdrew  to  near  the  Strong  House. 

September  1st,  ordered  to  the  garrison  of  Fort  Alexander  Hayes. 
25th,  was  relieved  by  a  regiment  from  the  Ninth  Army  Corps,  when 
it  joined  the  brigade  in  rear  of  the  Jones  House  on  the  line  of  the 
Military  Railroad. 

October  1st,  the  brigade  took  cars  for  Warren's  Station,  marched 
thence  to  the  Peeble's  House,  near  Poplar  Grove  Church ;  bivouacked 
for  the  night.  October  2d,  moved  out  to  the  left  of  the  Peeble's 
House,  on  the  Squirrel-level  Road ;  advanced  and  occupied  the 
works,  then  steadily  advanced,  making  connection  with  a  division 
of  the  Ninth  Corps,  on  the  right.  At  3,  p.m.,  we  developed 
the  enemy's  second  line  of  works.  At  this  time,  orders  were  re- 
ceived for  our  brigade  to  make  a  demonstration  on  the  enemy's 
works,  to  ascertain  their  strength,  and,  if  possible,  carry  them. 
The  command  was  formed  in  a  ravine,  about  five  hundred  yards 
from  the  work,  the  First  occupying  the  first  line.  As  we  advanced, 
the  enemy  opened  a  battery  that  was  masked  in  the  angle  of  his 
works  —  having  a  raking  fire  with  canister  and  spherical  case. 
Gained  a  position  about  fifty  yards  from  the  works  ;  our  support 
not  coming  up,  were  obliged  to  retire.  Casualties,  two  commissioned 
officers  wounded,  two  enlisted  men  killed,  nine  wounded,  and  eight 
wounded  and  captured. 

October  3d,  4th,  and  5th,  assisted  to  build  Forts  Cummings, 
Emory,  Seibut,  and  Clarke,  covering  the  left  and  rear  of  our  position 
at  Peeble's  House.  On  the  night  of  the  5th,  marched  to  the  Jones 
House,  seven  miles.  6th,  returned  to  Fort  Alexander  Hayes ;  re- 
mained at  Fort  Hayes  until  October  26th,  when  the  regiment  was 
relieved  ;  joined  the  brigade  in  rear  of  the  Jones  House,  marching 
thence  to  the  Weldou  Railroad,  near  General  Warren's  Head- 
cpuarters,  at  the  Yellow  House,  and   bivouacked  for  the  night.     On 


DURING    THE    REBELLION.  219 

the  27th,  marched  at  daylight,  taking  the  Halifax  Road,  then  to  the 
right  on  the  Vaughn  Road,  reaching  the  Boydton  Plank  Road  at 
noon.  At  2,  p.m.,  the  brigade  formed  in  line  of  battle,  supporting 
a  battery  (C,  First  United  States  Artillery).  At  4,  p.m.,  the  enemy 
appeared  on  our  right  flank.  An  attempt  was  made  to  change  front; 
but  the  action  became  general,  and  the  enemy  coming  in  such 
numbers  that  prisoners  were  captured  and  recaptured.  Finding 
that  the  enemy  could  not  be  checked,  the  brigade  was  ordered  to 
fall  back  on  to  the  road,  and  re-form,  leaving  one  section  of  artillery 
in  the  hands  of  the  enemy.  Re-forming  on  the  road,  I  took  the 
left  of  the  First  Massachusetts,  assisted  by  volunteers  from  other 
regiments  of  the  brigade  and  division,  and  by  a  quick  dash  across 
the  field  secured  the  section  of  artillery,  and  brought  it  safely  off. 
Casualties,  one  enlisted  man  killed,  six  wounded,  and  twelve  captured. 
About  thirty  more  of  the  regiment  were  captured,  but  succeeded  in 
making  their  escape,  and  reaching  our  lines  after  dark.  28th,  with- 
drew, and  marched  to  the  Jones  House,  returning  to  Fort  Alexander 
Hayes  on  the  30th.  Distance  marched,  forty-three  miles.  Regiment 
remained  at  Fort  Hayes  until  Nov.  28th,  when  it  was  again  relieved. 
Joined  the  brigade  at  the  rear,  marched  thence  to  the  extreme  left  of 
our  line,  at  the  Peebles  House,  going  into  camp  outside  of  the  works, 
and  near  the  Vaughn  Road,  with  orders  to  make  ourselves  as  com- 
fortable as  possible. 

Supposing  that  the  campaign  was  ended,  and  that  we  were  now 
to  have  winter-quarters,  the  men  went  to  work  with  a  will,  and  in 
four  days  had  put  up  comfortable  log-huts,  all  supplied  with  fire- 
places, in  hopes  of  remaining  to  enjoy  them  ;  but  on  the  6th  of  De- 
cember orders  were  received  to  march  at  daylight  of  the  7th. 
Accordingly,  the  division  reported  to  Major-General  Warren,  com- 
manding Fifth  Army  Corps,  for  operation  on  the  Weldon  Railroad. 
Marched  down  the  Jerusalem  Plank  Road,  across  the  Nottaway  River 
to  Sussex  Court  House,  thence  to  Jarrett  Station,  on  the  Weldon 
Railroad,  then  down  the  railroad  to  Bellfield,  burning  the  ties  and 
bending  the  rails,  returning  over  the  same  road,  arriving  at  the 
fortifications  around  Petersburg  on  the  13th  of  December. 

The  men  suffered  severely  on  this  raid,  as  the  weather  was  very 
inclement,  many  of  the  men  coming  back  over  the  frozen  ground 
without  shoes.  Had  no  engagement  on  the  raid.  Four  enlisted 
men  straggled  from  the  command,  and  fell  into  the  enemy's  hands. 
Distance  marched,  ninety-six  miles. 


Killed. 

Wounded. 

Missing. 

Total. 

55 

312 

27 

394 

1 

11 

— 

12 

— 

5 

3 

8 

2 

13 

16 

31 

25 

132 

5 

162 

— 

9 

— 

9 

4 

42 

1 

47 

9 

46 

1 

185 

240 
1 

2 

1 
7 

— 

1 
9 

— 

2 

— 

2 

2 

11 

8 

21 

1 

6 

12 

19 

— 

— 

4 

4 

220  THE    RECORD    OP   ANDOVER 

Tabular  List  of  Casualties  from  May  15,  1864,  to  Dec.  16,  1864. 

Spottsylvania,  May  19th, 
North  Anna  River,  May  24th, 
Tolopotomy,  May  31st, 
Cold  Harbor,  June  3d  to  10th. 
Petersburg,  June  16th, 
Petersburg,  June  1  7th, 
Petersburg,  June  18th, 
Petersburg,  June  22d, 
Deep  Bottom,  July  27th, 
Petersburg  Mine,  July  30th, 
Deep  Bottom,  Aug.  15th  and  16th, 
On  the  Line,  —   — , 
Poplar  Grove  Church,  Oct.  7th, 
Boydton  Road,  Oct.  27th, 
Weldon  Railroad,  Dec.  7th, 

Total,  101  598  261  960 

The  regiment  remained  in  camp  in  front  of  Petersburg,  near 
the  rear  line  of  fortifications  between  the  Halifax  and  Vaughn  Roads 
until  Feb.  4th,  I860,  when  orders  were  received  to  be  ready  to 
march  at  daylight  of  the  oth.  Marched  in  accordance  with  said 
order,  and  took  part  in  the  battle  of  Hatcher's  Run.  The  command 
remained  as  support  to  the  first  line  until  nearly  dark,  when  the 
enemy  pressed  that  line.  We  were  then  ordered  forward,  and 
were  hotly  engaged  for  about  one  hour ;  casualties,  one  enlisted  man 
wounded.  The  regiment  bivouacked  on  the  field  for  the  night,  and 
remained  in  bivouac  the  6th,  7th,  and  8th.  On  the  9th  moved  to 
Humphries  Station,  near  the  Vaughn  Road,  and  went  into  camp ; 
remained  in  camp  until  March  25th,  when  orders  were  received  to 
be  ready  to  move  at  a  moment's  notice.  Marched  at  12.  M. ;  were 
engaged  at  4,  p.m.,  near  Duncan's  Run.  The  Fifth  Michigan  and 
First  Massachusetts  Heavy  Artillery  were  first  formed  as  a  support 
for  the  First  Brigade  of  our  division  (Third  Division,  Second  Army 
Corps).  The  First  Brigade  fell  back  to  the  second  line,  when  the 
two  regiments  were  moved  forward  and  held  the  position  of  the 
front  line,  for  which  they  were  highl}'  complimented  by  Generals 
Mott  and  Pierce ;  casualties  during  engagement,  two  enlisted  men 
killed,  seven  wounded.  The  regiment  remained  on  picket  that 
night  (after  the  rest  of  the  brigade  had  returned  to  camp),  return- 


DURING   THE   REBELLION.  221 

iing  to  camp  the  next  night,  and  remaining  in  camp  until  March  29th, 
when  we  marched  at  6,  a.m.,  out  on  the  Vaughn  Road,  crossing 
Hatcher's  Run,  and  a  smaller  run  about  two  miles  from  it,  when  the 
brigade  was  formed  in  line,  and  advanced  through  the  woods  ;  took 
the  first  line  of  the  enemy's  works  at  6,  p.m.,  it  being  held  by  a  very 
few  men ;  advanced  in  line  until  dark ;  lay  in  line  all  night. 
Advanced  again  at  daylight  next  morning;  found  the  enemy's  second 
line  of  works  deserted ;  advanced  about  five  hundred  yards,  and 
threw  up  breastworks  under  a  heavy  shell  fire  from  a  battery  in 
•our  front,  and  remained  in  the  works  all  day.  At  3,  a.m.,  of  the 
31st,  we  moved  to  the  left,  and  threw  up  works  on  the  right  of  the 
Boydton  Plank  Road.  At  12.  m.,  the  regiment,  together  with  the 
Fifth  Michigan,  were  ordered  to  charge  the  battery  in  our  front,  as 
it  was  believed  to  be  held  by  only  a  few  men  ;  charged  under  a 
heavy  fire  of  artillery  and  infantry,  found  the  abatis  and  slashing  in 
front  of  the  enemy's  works  so  thick  that  it  was  impossible  to  get 
through ;  which  fact  being  reported  to  General  Pierce,  the  two 
regiments  were  ordered  back  to  their  position  in  the  brigade  line ; 
•casualties  in  the  charge,  one  enlisted  man  killed,  and  ten  wounded. 
Remained  in  line  until  daylight,  April  2d,  when  a  combined  attack 
of  the  whole  line  was  ordered  ;  advanced,  and  found  the  works  in 
•our  front  nearly  deserted,  the  enemy  having  moved  off  most  of  their 
artillery  during  the  night.  After  crossing  the  works,  we  marched 
down  the  Plank  Road  to  the  Whitworth  House,  near  the  South- 
side  Railroad,  formed  in  line,  and  threw  up  works  under  a  heavy  fire 
•of  artillery ;  casualties,  one  enlisted  man  killed,  two  wounded. 
April  3d,  the  enemy  having  evacuated  their  works  during  the 
night,  the  Second  Army  Corps  marched  in  pursuit  at  6,  a.m.,  taking 
the  road  between  the  Appomattox  River  and  the  South-side  Rail- 
road;  bivouacked  for  the  night  at  9^,  p.m.  ;  distance  marched,  18 
miles.  April  4th,  marched  at  6,  a.m.  At  8,  a.m.,  the  regiment 
was  detailed  to  repair  the  road,  and  assist  the  artillery  and  trains  to 
pass  ;  worked  until  dark,  then  joined  the  brigade  ;  distance  marched 
eight  miles.  April  5th,  marched  at  4,  a.m.,  crossed  the  Danville 
Railroad  at  8  p.m.  ;  bivouacked  for  the  night  at  9  p.m.,  ;  distance 
marched,  sixteen  miles.  April  6th,  marched  at  6,  a.m.  ;  at  8,  a.m., 
formed  in  line  of  battle,  the  right  of  the  Second  Brigade  resting  on 
the  road  ;  advanced  in  line  all  day.  At  6,  p.m.,  the  First  arid 
Third  Divisions,  Second  Army  Corps,  charged  and  captured  about 
three  hundred  wagons  and  three  pieces  of  artillery.     The  regiment 


222  THE    RECORD    OF    ANDOVER 

went  on  picket  :it  night ;  distance  marched,  ten  miles.  April  7th, 
marched  at  7,  a.m.,  crossed  the  Appomattox  Eiver  at  High  Bridge, 
found  the  enemy  entrenched  about  two  miles  beyond  ;  formed  in 
line  to  charge,  lav  in  line  all  night ;  distance  marched,  seven  miles. 
April  8th,  marched  at  6,  a.m.  (the  enemy  evacuated  their  position 
during  the  night),  halted  at  Sydney  Church  at  1,  p.m.;  struck  the 
Lynchburg  Road  at  3,  p.m.,  passed  through  the  town  of  New  Store 
at  7,  p.m.,  and  halted  for  the  night;  distance  marched,  eighteen 
miles.  April  9th,  marched  at  3^,  a.m.,  halted  at  1 2,  M..  near  Clover 
Hill ;  distance  marched,  ten  miles.  At  5,  p.m.,  Major-General 
Meade  rode  along  the  lines  and  said  that  "  Lee  had  surrendered  his 
whole  army."  The  scene  beggars  all  description.  Bivouacked  at 
Clover  Hill  until  the  morning  of  April  11th,  then  marched  for 
Burkesville,  arriving  the  evening  of  April  13th;  distance  marched, 
48  miles.  Remained  in  camp  until  May  2d,  then  marched  with  the 
corps  for  Manchester,  Va.,  arriving  at  11,  A.  m.,  May  5th  ;  distance 
marched,  fifty-eight  miles.  May  6th,  crossed  the  James  River,  and 
marched  through  Richmond  ;  bivouacked  for  the  night  three  miles 
from  the  city.  May  7th,  the  corps  marched  for  "Washington, 
D.  C,  via  Fredericksburg.  Arrived  at  Bailey's  Cross  Roads,  and 
went  into  camp  May  15th,  just  one  year  from  the  day  the  regiment 
left  the  fortifications  of  Washington  to  join  the  Army  of  the  Potomac. 
Remained  in  camp  until  June  15th,  when  orders  were  received  for 
the  regiment  to  be  reported  to  Major-General  Hancock  for  duty  in 
the  fortifications  of  Washington ;  reported  in  accordance  with  said 
order,  and  were  assigned  to  duty  at  Forts  Ethan  Allen  and  Macy, 
near  Chain  Bridge. 

June  27th,  moved  to  Forts  C.  F.  Smith  and  Strong. 

July  19th,  orders  were  received  from  the  War  Department  to 
consolidate  the  remaining  veterans  and  recruits  into  four  companies, 
and  consolidate  with  the  3d  Massachusetts  Heavy  Artillery  ;  which, 
for  said  purpose,  was  formed  into  eight  companies  ;  the  consolidated 
force  still  bearing  the  name  of  the  1  st  Massachusetts  Heavy  Artillery. 
Aug.  11th,  Orders  were  received  from  the  Adjutant-General's  office 
for  the  command  to  be  at  once  mustered  out  of  the  United  States 
service  and  to  report  to  the  mustering  officer  of  Massachusetts  for 
final  payment.  The  regiment  left  Washington  on  the  evening  of 
17th  of  August,  and  arrived  in  Boston  on  Sunday  the  20th.  Were 
then  ordered  to  Gallop's  Island,  where  it  received  its  final  discharge 
on  the  25th,  having  been  in  the  United  States'  service  four  years 
one  month  and  twenty-one  days. 


DURING    THE    REBELLION. 


223 


The  following  is  the  Boll  of  Andover  Soldiers,  belonging  to  the  Regi- 
ment at  the  close  of  the  Rebellion,  April  9,  18(15. 


Lieut. -Col.  —  Horace  Holt. 


Captain  —  John   Clark. 


Quarter-Master-Sergeant  —  Benjamin  F.   Stevens. 

Sergeants  : 

John  S.  Sargent,  Charles  W.  McClenna, 

William  H.  Greene,  Sylvester  C.  Melcher, 

John   B.   A.  Russell. 


Corporals  : 


James  I.  Anderson, 
Samuel  P.  Farnham, 


David  B.  Gilcreast, 
John  Kennedy, 


Benjamin  C.  Lovejoy. 


Abbott,  Lewis  F.  F. 
Abbott,  Noah  B. 
Albe,  Freeland  N.* 
Bailey,  Thomas  R.* 
Burnham,  Henry  O. 
Burton,  Joseph, 
Chalk,  Henry  T. 
Cheever,  Benjamin, 
Conley,  Jeremiah, 
Coulie,  John  D. 
Craig,  William, 
Dane,  George, 
Dearborn,  John  S. 
Foster,  Thomas  E.* 
Goldsmith,  Albert, 
Gooch,  John  F. 


Privates . 

I 


Grant,  Farnham  P. 
Hatch,  Andrew  J.* 
Hovey,  John  C. 
Johnson,  Solon, 
Jones,  Charles  E. 
Logue,  John, 
Mahoney,  Michael,* 
Mason,  Walter  B. 
McCabe,  Frank, 
Mears,  Calvin, 
Pasho,   William    A. 
Russell,  Augustine  K. 
Sherman,  Henry  T. 
Smith,  James, 
Townsend,  Warren  W. 
Trull,  Charles  F. 


*  On  the  30th  of  July,  1865,  this  Soldier  with  four  of  his  comrades,  without 
authority,  left  the  Regiment  then  stationed  at  Fort  Bunker  Hill,  Maryland,  on 
its  return  from  the  front,  but  rejoined  the  Regiment  when  it  arrived  in  Boston. 


INDEX  TO   SOLDIERS'    NAMES. 


Abbott,  Alson  B.,  77,  110,  144 

Abbott,  Charles  E.,  80, 103, 136, 144 
Abbott,  E.  P.,  26,  34, 66,72, 132, 144 
Abbott,  Frank  F.,  34,  141,  144 

Abbott,  George  B.,  34,124,144 
Abbott,  Lewis  F.  F.,  66,132,144,223 
Abbott,  Moses  B.,  34,48,55,116,144 
Abbott,  Noah  B.,  26,34,66,74,132, 
144,  223 
Abbott,  Wesley,  83,  139,  145 

Aiken,  Samuel,  26,34,66,74,132.145 
Albee,  Freeland  N.,  60,132,145,223 
Alderson,  James,  80,  136,  145 

Allen,  T.  F.,  26,  34,  74,  132,  145 
Allen,  Walter  B.,    38,  80,  103,  105, 

113, 126, 145 
Anderson,  James  I.,  20,  34,  67, 104, 

132,  145,  223 
Armstrong,  Thomas,  34,  117,  145 
Ashworth.  James,     20,  34,  132,  145 

Bagley,  Thomas  A.,  34,  132,  146 
Bailey,  Charles  W.,  80, 104, 136, 146 
Bailey,  George  A.,  34,  67,  120,  146 
Bailey,  Henry  H.,  26,  34,  132,  146 
Bailey.  James  H.,  83,  132,  146 

Bailey,  T.  R.,  20,34,67,132,146,223 
Banker,  Melvin,  60,  120,  146 

Barker.  S.  S..  34,38,83,100,139,146 
Barker,  Stephen,  83,  132.  147 

Barker,  William,  77,  111,  147 

Barnard,  C.  P.,  26,  34,  75,  132,  147 
Barnard,  Geo.  N.,  26,  34,  132,  147 
Barnard,  Henry  F.,  77,  111,  147 
Barrows,  William  E.,  34,  116,  14  7 
29 


Batton,  William,  60,  141,  147 

Beal,  William,  20,  83,  132,  147 

Becker,  Charles,  80,  121,  147 

Belanger,  William  F.,  77,  111,  147 
Bell,  C.  H.,  26,34,73,84,101,132,148 
Bell,  Joseph,  20,67,74,132,143,148 
Bell,  Robert,  34,  132,  148 

Bentley.  Noah,  83,  116,  139,  148 
Berry,  Albert,  80,  104,  113,  148 

Berry,  Alonzo  P.,  20,  34,  55, 1 32, 148 
Berry,  Israel  A.,  34,  139,  148 

Bird,  Minor,  78,  143,  149 

Black,  James  B.,  83,  121,  148 

Black,  Thomas  D.,  80,  104,  131,  148 
Blake,  John,  81,  107,  120,  149 

Blunt,  Joshua  M.,  80,  104,  113,  149 
Blunt,  Samuel  W.,  26,  34,  132,  149 
Bodwell,  Willard  G.,  20,  34, 132, 149 
Bohonnon,  Albert  L.,  20,  34, 132,149 
Bolton,  AVilliam  A.,  34,  113,  149 
Bond,  John,  77,  111,  149 

Boston,  Peter,  78,  143,  149 

Bowen,  Albert  L.,  38,  99,126,  150 
Boyce,  Thomas,  50,  118,  150 

Boyd,  Patrick,  50,  118,  150 

Boyden,  James,  50,  118,  150 

Boyle,  John,  50,  118,  150 

Bradley,  C.  W.,  81,  107,  142,  150 
Brady,  James  L.,  34,  132,  150 

Brown,  Charles,  80,104,128, 129,150 
Brown,  Geo.  T.,  20,  34, 132, 143, 150 
Brown,  Leroy  S.,  20  34,  74,  132. 151 
Bryant,  E.  K.,  20,34,  74,101,132, 151 
Buchan,  Geo.,  77,  105,107,111,151 
Buckley,  Phineas,  Jr.,  20,34,132,151 


226 


INDEX    TO    SOLDIERS     NAMES. 


Buguay,  George  A.',  34,  117,  151 
Burnham,  Henry  ()..  26.34,  67,  132, 
151.  223 
Burris,  Stephen,  20.  34,  132.  151 
Burtt.  Joseph  A.,  38,  125,  151 

Burton.  Joseph,  26.  34.  132,  151,223 
Busfield,John,Jr.,   7  7.  105,111,  152 

Callahan,  Albert  J.,  80,104,  113,152 
Callahan.  Charles,  H.,  34,  117,  152 
Campbell,  Colin,  34,  132.  152 

Carlton,  Oscar  F.,  34,  121,  152 

Carruth,  Isaac  S.,  38.  104,  125,  152 
Carter,  Fred.  W.,  82,  107,  142,  152 
Carter,  William  S.,  34.  110,  152 
Cass,  Isaac  N.,  81.  107,  141,  152 
Chalk,  Henry  T.,  67,  133,  152,  223 
Chandler,  G.  W.,  20,  34,  74,  132,  153 
Chandler,  Henry  F.,  60. 107, 130,153 
Chandler,  Joseph,  Jr.,  34,  120,  153 
Chapin,  Frank  B.,  20,  34,  132,  153 
Chapin,  Josiah  L.,  69.  71.  80,  104, 
105,  113,  153 
Cheever.  B.,  20.  34,  67,  132, 153.  223 
Cheever,  Samuel,  34,  75.  132.  153 
Christian,  William  T.,  34,  119,  153 
Clark,  Aaron  S.,  34,  132,  153 

Clark,  Edwin  L.,  16,  83,  113,  154 
Clark,  George  B..  34,  78  132,  154 
Clark,  Jesse  H.,  82,  107,  142,  154 
Clark,  John  (1st  H.  A.),  20,  34,  67, 
74,  132,  154,  223 
Clark,  John  (22dlnf.),  50,  118,  154 
Clarke,  Amasa,  38,  104.  126,  154 
Clarkson,  John,  50,  118,  154 

Clement,  Charles  A.,  34,  114,  154 
Clement,  Moses  W.,  8,  9,  20,  34,  132, 
143,  154 
Clough,  William  E.,  81,104,113,155 
Cocklin,  John,  20,  35,  132,  155 

Cogswell,  Thos.  M.,  39, 107,  126  155 
Colange,  Etienne,  60,  133,  155 

Collins,  James,  50,  118,  155 

Collins,  Richard,     80,  104,  137,  155 


Collins  Thomas  E.,  83,  108,  155 
Collins,  Timothy,  80.  104,  113.  155 
Comstock,  Alfred.  79.  108.  155 

Condon,  Nicli.,  80,  104.  115,137,155 
Conley,  Jeremiah.        35,  67.  74,  83, 
113,  132,  156,  223 
Coombs,  Jain.-.  50,  118.  15.6 

Cooper,  Thomas  H.,  35,  110,  156 
Costello,  Jas.,  20,  35,  38,  72, 132, 156 
Coulie.  John  I)..  20.  35.  6  7,  13  2, 
156.  223 
Craig.  David,  83,  114,  117.  156 

Craig.  George,  20,  35,  132,  156 

Craig,  William,  60,  73,  132,  156,  223 
Critchett,  George  D..  35,  114.  156 
Crosby,  Alonzo,  82,  107.  120.  157 
Crowther,  William.  60,  119.124,157 
Cummings,  C  S.,  20,  35,  72, 132, 157 
Currier,  Charles.  20,35,  133,  157 
Curtis,  Andrew  F.,  20,  35,  133,  157 
Cusick,  J.,  20,  35,  73.  133,  143,  157 
Cutler,  Abalino  B.,  20,  35,  132,  157 
Cutler,  G.  K.,     20,  35,  74.  133,  157 


Dane,  A.  L.,  35, 

Dane,  Elmore,  35,  67, 

Dane,  Geo.,  20,  35,67,133, 
Dane,  Richard  G.,  79, 

Davis,  Charles  H. 
Dearborn,  John  S 


26,  35, 
26,  35 
133, 
50, 
31,  104, 


Delany,  Edward, 
Dodge,  John  A., 
Dow,  Charles  E.,  82,  107, 
Downes,  Benj.,  82,  107, 
Dougherty,  James,  82,  107, 
Duncan,  James,  81,  104, 
Duncan,  Robert,  82,107, 
Dunn,  Albert  H.,  7  7, 

Dugan,  Charles,  20,  35, 
Dugan,  William,  82,  107, 
Durant,  George,  50, 

Dwine,  Daniel,  Jr.,  60, 
Dwyer.  M.,      81,  104,  115, 


110,  157 
120,  157 
158, 223 
120,  158 
133,  158 

67,  101, 
158,  223 
118,  158 
113,  158 
142,  158 
142,  158 
142,  158 
113,  158 

141,  159 

111,  159 
133,  159 

142,  159 
118, 159 
135, 159 
135, 159 


INDEX    TO    SOLDIERS'    NAMES. 


227 


Eagleton,  Charles,  67,  119,  159 

Eastes,  J.  B.,  26,  35,  67,  74, 133, 159 
Edwards,  F.  W.,  20,  35,  72,  133, 160 
Eeles,  Frederick  S.,  83,122,160 
Eldridge,  Hezekiah,  60,  135,  160 
English,  Charles  G.,  82,107,142,160 

Farmer,  E.,  20,  35,  6  7,  74,  133,  160 
Fanner,  G.  S.,  20,  35,  75,  133,  160 
Farnham,  David  T.,  51,  127,  160 
Farnham,  Moses  L.,  60, 129, 130,160 
Farnham,  O.  L.,  8,  20,35,  74,133,161 
Farnham,  Samuel  P.,  20,  35,  67,  75, 

133,  161,  223 
Findley,  James  S.,       20,  35,  67,  72, 

133,  143,  161 
Findley,  John  A.,  20,  35,  133,  161 
Fitzgerald,  James,  79,  107,  161 

Flemming,  John,  83,  115,  161 

Flood,  Thomas,  50,  118,  161 

Foster,  Charles  H.,  60,  133,  161 
Foster,  T.  E.,  20,35,6  7, 133, 162,223 
Fox,  William,  82,  107,  142,  162 
French,  Henry  P.,  35,  108,  162 

Frorz,  James  A.,  35,  38,  162 

Frye,  Enoch  O.,  35,  133,  162 

Frye,  Newton  G.,  20,  35,  133,  162 
Fulmer,  Robert,  80,  162 

Fulton,  J.  W.,  39,81,104,128,136,162 

Gallon,  James,  35,  113,  162 

George,  Warren,  77,  111,  163 

Gibbs,  Robert,  82,  107,  142,  163 
Gifford,  Robert,  77,  130,  163 

Gilcreast,  David  B.,    20,  35,  67,  72, 

133,  163,  223 
Gillespie,  W.,  20,  35,  75,  133,  163 
Godkins,  S.  F.,  82,  107,  142,  163 
Goldsmith,  Albert.       20,  35,  67,  75, 

133,  163,  223 
Goldsmith,  Benjamin  F.,  60,130,163 
Goldsmith,  Jer.,  81, 104, 105,1 13,163 
Goldsmith,  Joseph  C,  35,  133,  163 
Goldsmith,  Sanford  K.,  60, 130,  164 


Gooch,  J.  F.,  26,35,67,74,133,1 64,223 
Goodwin,  Moses  F.,  77,82, 107,  111, 
142,  164 
Gorman,  Joseph  E.,  50,  118,  164 
Gorman,  William  B.,  50,  118,  165 
Gould,  Theodore  F.,  82, 107, 142,165 
Grandy,  Henry  E.,  35,  109,  164 
Grant,  F.  P.,  20,35,67,  133, 164,  223 
Grant,  G.  W.,  26,  35,  67,  133,  164 
Gray,  Jesse  E.,  20,  35,  133,  164 

Gray,  Nathan  H.,  3.3,  117,  165 

Greeley,  William,  83,  121,  165 

Green,  Joseph,  50,  118,  165 

Green,  Michael,  51,  141,  165 

Greene,  Charles,        20,  83,  133,  165 
Greene,  William  H.,    20,  35,  6  7,  74, 
«        133,  165,  223 
Grubbs,  Cam,  78,  143,  165 

Hall,  Henry  H.,  26,  35,  133,  165 
Hall,  William  S.,  26,  35,  133,  165 
Hanson,  C,  25,  38,83,  109,  139,  166 
Hardy,  Franklin,  20,  35,  6  7, 133, 166 
Hardy,  John  2d.,  20,  35,  74,  1 33,  1 66 
Harnden,  George  W.,  39,  128,  166 
Harrigan,  Barth.,  81,  104,  136,  166 
Hart,  William,  20,  35,  133,  166 

Hastie,  Thomas,  35,  75,  133,  166 
Hatch,  Andrew  J.,  20,  35,  67,  72, 
107,  133,  166,  223 
Hatch,  Enoch  M.,  20,  35,  74,133, 167 
Hatch.  G.  F.,  20,  35,  67,  74, 133, 167 
Hatch,  L.  G.,  20,  35,  73,  133,  167 
Hayes,  John  H.,  35,  72,  133,  167 
Hayes,  Patrick,  35,  118,  167 

Hayes,  Timothy,  67,  83,  121,  167 
Hayward,  G.,  E.,  26,  35,  72, 133,  167 
Hervey,  A.  G.,  35,  67,  140,  142,  167 
Hcrvey,  Samuel  C  ,  20,  35,  133,  168 
Higgins,  Archibald,  Jr.,  35,  116,  168 
Higgins,  Henry  C,  81,  104,  113, 168 
Hill,  Emmett  C,  79,  99,  104,  106, 
107,  143,  168 
Holloran,  Patrick,  81,  104,  137,  168 


INDEX    TO    FOLDIERS     NAMES. 


Holt,  B.,  2d.,  39,81,104, 113,126,168 
Holt,  Harrison,  60,  129,  140,  168 
Holt,  Horace,  8,  9,  16,  17,  18,  20,35 
133,  168,  202,  204,  207, 
208,  209,  211,  213,  223 
Holt,  Jonathan  A.,  26.35,74, 133,168 
Holt,  Joseph  F.,  51,  83,  108,  128,  169 
Holt,  Lewis  G.,  20,35,  74,  133,  169 
Holt,  Newton,  20,  35,  133,  169,  206 
Holt,  S.  M..  39,  81, 104,  113,126, 169 
Holt,  Warren  E.,  20,  35,  133,  169 
Hotehkiss,  Arthur  E.,  7  7,  125,  169 
Hovey,  John  C,  35,  6  7, 133, 169,  223 
Howarth,  O.  B.,  21,  35,  133,  169 
Hunt,  Amos,  21,  83,  133,  170 

Hunt,  William,  51,  127,  170 

Hunter,  William,  35,  118,  170 

Hussey,  Wyman  D.,  26,35,  133,  170 

Ingalls,  J.  E.,   81,  104.  105,  113,  170 

Jameson,  John,  50,  118,  170 

Jaquith,  James,  83,  121,  170 

Jenkins,  E.  K.,  21,  35,  74,  133,  170 
Jenkins,  John  B.,         12,  13,  14,  81, 

104,  113,  170 
Jenkins,  Omar,  26,35,133,170 
Jenkins,  W.  H.,  26,  35,  71,  133,  171 
Jennings,  George,  78,  143,  171 

Jennings,  W.  E.,  21.  35,  75,  133, 171 
Johnson,  James,  50,118,171 

Johnson,  John,  35,38,118,171 

Johnson,  S.,  38,  6  7,  83, 133, 171,  223 
Johnston,  David,  Jr.,  77,  111,  171 
Joice,  Redmond,  26,  35,  81,  104, 
133,  137,  143,  171 
Jones,  Ambrose,  83,  143,  171 

Jones,  Charles  E.,        26,  35,  67,  75, 

133,  172,  223 
Jones,  David  L.,  82,  107,  142,  172 
Jourdan,  Henry,  78,  143,  172 

Jupiter,  Isaac,  78,  143,  172 

Kavanagh,  Bernard,       83,  117"  172 


Keating,  John,  35,  113,  172 

K.lly,  Joseph,  83,  121,  123,  172 

Kennedy,  J.,  21,  35,  67,  133, 1 72,  223 
Kimball,  Henry  G.,  39.  102,  126. 172 

Lavalette,  P.  C,  21,  35,  71,  133,  173 
Lawrence,  John  H.,  51,  111.  1  73 
Lemon,  W.  H..  82.  107,  142,  173 
Lindsey,  Robert,  26,  35,  133,  173 
Logue,  C,  83,106,107,121,173 
Logue,  J.,  27,  36,  51,  127,  133,  173 
Logue,  John,  21,  35,  67, 133, 173,  223 
Lovejoy,  B.  C,  21,35,6  7,133,173,223 
Lovejoy,  Chas.  W.,  6  7.  83,  138.  173 
Lovejoy,  George  W.  (1st  Reg.),  35, 

1 08,  1  74 
Lovejoy,  George  W.  (44th  Reg.),  39, 

126,  174 
Lovejoy,  H.  L..  17,21,  75,83, 133,174 
Lovejoy,  J.  T.,  39,  105,  125,  174 
Lovejoy,  Newton,  35,  143.  174 

Lovejoy,  William  W..  35,  108,  174 
Luke,  William  H.,  83,  108,  174 

Luscorab,  A.  E.,  27,  36,  75,  133,  174 
Lyman,  Edw.  E.,  82,  107,  141,  174 
Lyon,  John,  51.  118,  175 

Mahoney,  Michael.      21,  36,  67,  73, 
133,  175,  223 
Malone,  John,  51,118  175 

Marland,  Chas.  H.,  39,  105,  126,  175 
Marland,  W.,  36,  38,  83, 110, 137,1  75 
Mason,  Edward,  60,  133,  175 

Mason,  Eri,  82,107,141,175 

Mason,  Josiah,  36,  139,  175 

Mason,  W.  B.,  60,75,133,143,1 75,223 
Mason,  Warren,  36,  120,  175 

Maynard,  Charles.  27,  36,  134,  176 
Mc  Andrews,  John,  51,  118,  176 
McCabe,  F.,  27,  36,  67,  133, 1 76,  223 
McCarty,  Charles,  51,  118,  176 

McClenna,  Charles  W.,     21,  36,  67, 
133,  176,  223 
McCullough,  John,  7  7,  105,  111,  176 


INDEX   TO    SOLDIERS     NAMES. 


229 


McCusker,  J.,  56,  79,  104,  133,  176 
McGurk,  B.,  21,  36,  67,  74,  133,  176 
McKenzie,  John,  60,  135,  177 

McLaughlin,  John,  36,  75,  133,  177 
Mears,  Calvin,  60,  133,  177,  223 
Mears,  Chas.,  21,36,73,101,  133,  177 
Mears,  Daniel,  Jr.,  36,  113,  177 

Mears,  George,  36,  6  7,  113,  177 

Mears,  John,  27,  36,  60.  82,  107, 
133,  135,  141,  177 
Mears,  Warren,  Jr.,  21,  36.  133,  177 
Mears,  William,  27,  36,  133,  177 
Meleher,  S.  C,  21,36,67,133,178,223 
Melendy,  G..  81,  104,  115,135,178 
Merrill,  Edward  C.,  83,  138,  178 
Merrill,  Frank  H.,  36,  110,  178 

Merrill,  James  W.,  3!),  126,  178 

Merrill,  John  H.,  81,  104,  113,  178 
Merrill,  W.  F.,  27,  36, 133, 135, 178 
Messer,  Cyrus,  83,  134,  178 

Milkins,  William,  81,  104,  137,  178 
Moar,  Charles  J.,  51,  126,  179 

Morgan,  D.  S.,  27,  36,  72,  133,  179 
Morrison,  C.  W.,  82,  107,  141,  179 
Morrison,  John,  51,  118,  179 

Morse,  W.  B.,  21,36,74,101,133,179 
Morton,  Charles  H.,  51,  118,  179 
Morton,  Douglas,  27,  36,  133,  179 
Moulton,  Chas.  L.,  81,104,113,179 
Murphy,  William,  51,  118,  179 

Murray,  James  R.,    27,  36,  133,  179 

Nichols,  Wm.  W.,  21,  36,  134,  180 
Nickerson,  Eph.  N.,  36,  68,  120,  180 
Nolan,  Malachi,  27,  36,  74,  134,  180 
Noonan,  Daniel,  83,  134,  180 

Noyes,  Aaron,  51,  111,  180 

O'Brien,  J.  (1st  H.A.),  27,36,134,180 
O'Brien,  J.  (22d  Reg.),  51 ,  118, 180 
O'Connor,  Patrick,  27,  36,  134,  180 
O'Hara,  E.,  21,  36,  68,  72,  134,  180 
O'Malley,  Thomas,  60,  116,  180 

Owens,  Redman,  79,  143,  181 


Packard,  Edward  VV.,  77,  111,  181 
Parker,  CO.,  81,  83,104,134,143,181 
Parker,  George  W.,  36,  119,  181 
Parker,  J.  F.,  27,36,  60, 134,135, 181 
Pasho.  William  A.,  21,  36,  68,  134, 
181,  223 
Patrick,  Andrew  K.,  60,  130,  181 
Peterson,  George,  36,  134,  181 

Phillips,  Patrick,  83,  141,  181 

Pike,  George  E.,  21,  36.  72,  134,  181 
Poor,  Charles  H.,  8,  20,  36,  134,  182 
Porter,  Thomas  F.,  68,  119,  182 

Pray,  Seaver,  83,117,182 

Qualey,  Patrick,     81,  104,  113,  182 

Raymond,  Edward  G.,  39,  126,  182 
Raymond,  Jefferson  N.,  36,  120,  182 
Raymond,  W.  L.,  39,60,126,140,  182 
Rea,  Aaron  G.,  Jr.,  21,  36,  134,  182 
Richardson,  Silas,  Jr.,21  36,  134,  182 
Ridley,  C.  W.,  27,  36,  74,  134,  183 
Riley,  John,  51,  118,  183 

Roberts,  George,  60,  135,  183 

Rogers,  L.  Waldo,  39,126,183 

Rollins,  Robert,  60,  128,  183 

Rothwell,  J.  H.,  27,  74,  83,  134,  183 
Rowley,  R.  Augustus,  36,  141,  183 
Russell,  Augustine  K.,  27,  36,  68, 
73,  134,  183,  223 
Russell,  James,  27,  36,  134,  183 

Russell,  John  B.  A.,  21,  36,  68,  134, 
184,  223 
Russell,  John  R.,  81,  104,  137,  184 
Russell,  J.,  Jr.,  21,  56,  83,  134,  184 
Russell,  Wm.,  21,  36,  68,  74, 134, 184 
Russell,  Winslow,  21,  36,  81,  104, 
134,  136, 184 
Ryley,  Leonard  W.,  60, 130, 143,184 

Sanborn,  Frank,  36,  110,  184 

Sargent,  H.  N.,       82,107,141,184 

Sargent,,  John  S.,         21,  36,  68,  75, 

134,  184,  223 


230 


INDEX   TO    SOLDIERS     NAMES. 


Saunders.  James,  Jr.,  .27,  36,  82, 107, 
134,  142,  185 
Saunders,  Thomas,  36,  119,  185 
Saunders.  Z.M.,  21,  36,71,73.134,185 
Searles,  James  H.,  60,  140,  185 

Shannon,  John,  36,113,185 

Shannon,  William,  21,  36,  134,  185 
Shattuek,  Charles  M.,  60,  143,  185 
Shattuck,  Charles  Wm,  21,  27,  36, 
83,  123, 134,  185 
Shattuck,  L.  G.,  27,  36,  134,  185 
Sherman,  Henry  T.,  21,  36,  68,  134, 
186,  223 
Shields,  Nicholas,  36,  134,  186 

Skerritt,  James,  60,116,186 

Smart,  George  M.,  20,  84,  134,  186 
Smith,  Charles,  51,  118,  186 

Smith,  George,  79,  143,  186 

Smith,  Jas.,  21,  36,68,  134,  186,  223 
Smith,  James  B.,  36,122,186 

Smith,  John  (28th  Reg.),  80,1 20,186 
Smith,  John  (1  7th  Reg.),  82,  107, 
115, 186 
Smith,  Peter  D.,  20,  36,  134.  187 
Smith,  Robert,  82,  107,  142,  187 
Smith,  Thomas,  27,  36,  87,  134, 187 
Spradley,  Randal,  78,  143,  187 

Springer,  Eugene,  60,  135,  187 

Standing,  George,  68,  120,  187 

Stanton,  Michael,  51,  118,  187 

Stanwood,  L.,  82,  107,  136,  187 

Stephens,  Andrew,  78,  143,  187 
Stephens,  G.W.,  23,27,36,73,134,187 
Stephenson,  Alba,  82,  142,  188 

Stevens,  Benjamin  F.,      21,  36,  68, 
134,  188, 223 
Stevens,  B.  W.,      81,  104,  135,  188 
Stevens,  Daniel,  77,111,188 

Stevens,  James  W.,  84,  134,  188 
Stewart,  G.,  77,102,105,111,188 
Stewart,  John  W.,  77,  111,  188 

Stott,  Joshua  H.,  36,  140,  143,  188 
Stowe,  F.  W.,  36,  108,  134,  143, 188 
Sylvester,  William,         51,  118,  189 


Taylor,  George  H.,  60,  143,  189 
Thomas,  Lewis,  82,  107,  142,  189 
Thomas,  Nicholas,  78,  143,  189- 

Thompson,  William,  51,  118,  189 
Tmiilinson,  E.  A.,  81,  104,  137,  189 
Townley,  John  J.,  36,  113,  189 

Townsend,  M.  B.,  21,  36,  134,  189 
Townsend,  Warren  W.,    21,  36,  68, 

134,  189,  223 
Tracy,  William  W.,  39,  126,  189 
Trainor,  John,  60,135,190 

Trask,  Elbridge  P.,  81,  104, 137,  190 
Trulan,  William,  36,  118,  190 

Trull,  Charles  F.,        27,  36,  68,  75, 

134,  190,  223 
Tuck,  Moses  W-,  27,  36,  134,  190 
Tucker,  William  H.,  81 , 104, 113, 190 
Tumey,  Peter,  51,118,190 

Turkington,  Henry,  36.  110,  190 
Turner,  John,  36,  68,  120,  190 

Tyler,  Herbert,  39,126,191 

Vaux,  Walter  R.,  36,  113,  191 

Vinal,  George  A.  W.,       20,  39,  60, 

84,  111,  129,  130,  134,  191 

Wallace,  Alexander,  36,  113,  191 
Walsh,  William,  51,118,191 

Ward,  James,  5  7,  60,  112,  122,  191 
Wardman,  Thomas,  60,  130,  191 
Wardrobe,  Frederick,  81,  143,  191 
Wardwell,  Alfred,  21,  84,  134,  192 
Wardwell,  G.  E.,  84,  116,  134,  192 
Wardwell, H.  W.,  20,36,68,134,192 
Wardwell,  Joseph  W.,  36,  123,  192 
Wardwell,  W.H.,  21,36,134,192,210 
Weeks,  Nathaniel,  82,  107,  142.  192 
Welch,  Robert,  36,  38,  192 

Wescott,  Solomon,  82,  107,  141,  192 
Wescott,  William,  81,  104,  137.  192 
Weston,  Frederick,  81, 104, 137, 193 
Whideman,  John,  78,  143,  193 

White,  Charles  W.,  60,  140,  193 
Whittaker,  Amos,  84,  118,  193 


INDEX    TO    SOLDIERS'     NAMES. 


231 


Whittemore,  Harrison,  84,  108,  193 
Wilson,  Charles,  51,118,193 

Winchester,  C.  H.,  27,36,74,134,193 
Winthrop,  Thomas  F.,  36,  82,  116, 
131, 193 
Withey,  William  H.,  60,  140,  193 
Withsby,  Thomas,  78,  143,  194 

Woods,  Elliot,  21,  36,  134,  194 


Woods,  William,  51,  118,  194 

Woodbridge,F.,  57,81, 106,  113, 194 


Woodlin,  Elgin, 

Worthley,  Daniel  E., 

Young,  Francis  C, 
Young,  George  W., 
Young,  Samuel, 


36,  113,  194 

36,  120,  194 

39,  126,  194 
39,  126,  195 
51,  118,  195 


232 


INDEX   TO    SEAMEN  8   NAMES. 


INDEX    TO    SEAMEN'S  NAMES. 


Abbott,  William,  65,  196     Murphy,  Peter, 

Abbott,  William  A.,  62,  65,  82, 196     Murphy,  Robert, 
Aurick,  Joseph,  66,  196  j  Murray,  Michael, 

Murray,  Patrick, 
Butler,  William,         62,  65,  66,  196     Murray,  Timothy, 


Donnelly,  Thomas,  66,  196 

Dove,  G.  W.  W.,   8,  13,  17,  82,  196 
Dudley,  Lysander,  66,  197 

Henriques,  Joseph.     See  Aurick. 


Makin,  Joseph,  65 

Makin,  Samuel,  65 

Mason,  Aaron  W.,  65 

Mason,  Henry  G.,  65 

McCann,  Jeremiah,  65 

MeCarty,  Jeremiah,  65 

McGinness,  John,  65 

McGuire,  John,  65 

McHugo,  William,  65 

McKenzie,  Nicholas,  65 

McLean,  James,  65 

McLarty,  William  A.,  65 

McLaughlin,  Michael,  65 

McNaughton,  John,  65 

Mears,  John,  177 

Milliken,  George  E.,  65 

Minar,  Andrew  G.,  65 

Moore,  John,  65 

Morton,  Charles,  65 

Murphy,  Miles,  65 


197 
197 
197 
197 
197 
197 
197 
197 
197 
197 
197 
197 
198 
198 
198 
198 
198 
198 
198 
198 


Naughty,  Lewis  A., 
Nichols,  John  S., 
Noble,  William  F., 
Nolan,  Joseph, 
Norris,  Thomas  R., 
Nugent,  George, 

Parker,  John  F., 
Paul,  David  E., 
Peterson,  George, 
Perry,  James  E., 

Phillips,  Seth, 
Pool,  Robert, 
Potter,  William. 


65, 198 
65,  198 
65,  198 
65, 198 

65. 198 

65,  199 
65,  199 

65,  199 
65,  199 
65,  199 
65,  199 

181,  199 
65,  199 

181,  199 
65,  199 
65,  199 
65,  199 

65. 199 


Robinson,  Joseph  P.,        62,  65,  200 
Rogers,  George, 
Roundy,  Thomas, 


Sawyer,  Edwin, 
Smith,  David, 

Taylor,  George, 

Walsh,  Peter, 

Wardwell,  Horace  W.,         192,  200 


66,  200 
66,  200 

66,  200 
62,  65,  82,  200 

66,  200 


66,  200 


THE  NEW  YORK  PUBLIC  LIBRARY 
REFERENCE  DEPARTMENT 

This  book  is 
tak 

under  no  circumstances  to  be 
en  from  the  Building 

farm  410